SUPERBOOZE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
22/10/2422 October 2024 | Notification of Tejbai Valji Raghvani as a person with significant control on 2024-10-22 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
10/11/2310 November 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/01/2331 January 2023 | Registered office address changed from 322 Platt Lane Manchester M14 7DA England to 135 Mosley Common Road Worsley Manchester M28 1AH on 2023-01-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
21/10/2121 October 2021 | Termination of appointment of Dilip Valji Raghvani as a director on 2021-10-10 |
21/10/2121 October 2021 | Appointment of Mr Valji Devraj Raghvani as a director on 2021-10-10 |
21/10/2121 October 2021 | Cessation of Hina Dilip Raghvani as a person with significant control on 2021-10-10 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/05/1915 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN UNITED KINGDOM |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
27/11/1727 November 2017 | CESSATION OF DILIP VALJI RAGHVANI AS A PSC |
04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS HINA KANBI / 04/09/2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HINA KANBI / 04/09/2017 |
23/08/1723 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company