SUPERCHARGE SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GUY WINTERFLOOD

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/04/1521 April 2015 TERMINATE DIR APPOINTMENT

View Document

07/01/157 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM SH01

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/143 April 2014 20/12/13 STATEMENT OF CAPITAL GBP 138.00

View Document

03/04/143 April 2014 19/12/13 STATEMENT OF CAPITAL GBP 138.00

View Document

03/04/143 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 24 HURLINGHAM STUDIOS RANELAGH GARDENS FULHAM LONDON SW6 3PA

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 107 BELL STREET LONDON NW1 6TL UNITED KINGDOM

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/11/134 November 2013 01/05/13 STATEMENT OF CAPITAL GBP 100.00

View Document

01/05/131 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 COMPANY NAME CHANGED SCARLET LONDON LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GUY WINTERFLOOD

View Document

12/04/1312 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED GUY WINTERFLOOD

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/01/1217 January 2012 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