SUPERCELL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/04/251 April 2025 Registration of charge 124029630002, created on 2025-03-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Change of details for a person with significant control

View Document

05/10/225 October 2022 Change of details for a person with significant control

View Document

04/10/224 October 2022 Registered office address changed from 19 Foundry Close Hook RG27 9JD England to Cadleigh House 32 Titchener Way Hook Hampshire RG27 9GB on 2022-10-04

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124029630001

View Document

21/05/2121 May 2021 PREVEXT FROM 31/01/2021 TO 31/03/2021

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR GARY DAVID VINCENT / 04/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR GARY DAVID VINCENT / 04/05/2021

View Document

04/05/214 May 2021 CESSATION OF SUPERCELL GROUP LIMITED AS A PSC

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE CLAIRE BEAVIS

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR GARY DAVID VINCENT / 30/04/2020

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERCELL GROUP LIMITED

View Document

19/04/2119 April 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/04/2116 April 2021 CESSATION OF SUPERCELL GROUP LIMITED AS A PSC

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DAVID VINCENT

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MRS JUSTINE CLAIRE BEAVIS

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERCELL GROUP LIMITED

View Document

03/04/203 April 2020 CESSATION OF GARY DAVID VINCENT AS A PSC

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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