SUPERBOOZE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

22/10/2422 October 2024 Notification of Tejbai Valji Raghvani as a person with significant control on 2024-10-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/10/2121 October 2021 Termination of appointment of Dilip Valji Raghvani as a director on 2021-10-10

View Document

21/10/2121 October 2021 Appointment of Mr Valji Devraj Raghvani as a director on 2021-10-10

View Document

21/10/2121 October 2021 Cessation of Hina Dilip Raghvani as a person with significant control on 2021-10-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN UNITED KINGDOM

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF DILIP VALJI RAGHVANI AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HINA KANBI / 04/09/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HINA KANBI / 04/09/2017

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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