SUPERCAR INNER CIRCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
03/04/253 April 2025 | Registered office address changed from 81-85 High Street High Street Brentwood CM14 4RR England to 37th Floor One Canada Square Canada Square London E14 5AA on 2025-04-03 |
12/03/2512 March 2025 | Registered office address changed from 81-85 High Street High Street Brentwood CM14 4RR England to 1610 Landmark East Marsh Wall London E14 9DB on 2025-03-12 |
12/03/2512 March 2025 | Registered office address changed from 1610 Landmark East Marsh Wall London E14 9DB England to 81-85 High Street High Street Brentwood CM14 4RR on 2025-03-12 |
07/03/257 March 2025 | Registered office address changed from 37th Floor Canary Wharf - One Canada Square 37th Canada Square London E14 5AA England to 81-85 High Street High Street Brentwood CM14 4RR on 2025-03-07 |
05/03/255 March 2025 | Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to 37th Floor Canary Wharf - One Canada Square 37th Canada Square London E14 5AA on 2025-03-05 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-02-29 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-02-28 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/07/2129 July 2021 | Change of details for Mr Sangeeth Segaram Sivagnanasegaram as a person with significant control on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
29/07/2129 July 2021 | Director's details changed for Mr Sangeeth Segaram Sivagnanasegaram on 2021-07-29 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 6 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND |
11/05/2011 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
21/05/1821 May 2018 | COMPANY NAME CHANGED SUPERCARDATING LIMITED CERTIFICATE ISSUED ON 21/05/18 |
21/03/1821 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM FERRARI HOUSE, 3RD FLOOR 102 COLLEGE ROAD HARROW HA1 1ES |
02/08/172 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/02/1611 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR SANGEETH SEGARAM SIVAGNANASEGARAM / 05/04/2014 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/05/1412 May 2014 | COMPANY NAME CHANGED DOCXPRESS LIMITED CERTIFICATE ISSUED ON 12/05/14 |
28/02/1428 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/06/128 June 2012 | COMPANY NAME CHANGED BIG BEN DOCTORS LIMITED CERTIFICATE ISSUED ON 08/06/12 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR SANGEETH SEGARAM SIVAGNANASEGARAM / 01/03/2011 |
15/02/1215 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/02/104 February 2010 | 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