SUPERCUPS VENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Mark Henry Simmonds as a director on 2025-03-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

08/11/248 November 2024 Termination of appointment of Neil Irons as a director on 2024-11-08

View Document

11/07/2411 July 2024 Cessation of Pete Smyth as a person with significant control on 2024-06-18

View Document

11/07/2411 July 2024 Notification of 2468 Limited as a person with significant control on 2024-06-18

View Document

25/06/2425 June 2024 Satisfaction of charge 2 in full

View Document

19/06/2419 June 2024 Change of details for Mr Pete Smyth as a person with significant control on 2024-05-31

View Document

18/06/2418 June 2024 Notification of Pete Smyth as a person with significant control on 2024-05-31

View Document

18/06/2418 June 2024 Termination of appointment of Mark Henry Simmonds as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from Moat View House Moat Way Orbital Park Sevington Ashford Kent TN24 0TT to Unit 9 Easter Court Europa Boulevard Westbrook Warrington WA5 7ZB on 2024-06-18

View Document

18/06/2418 June 2024 Cessation of Sheila Hilton Simmonds as a person with significant control on 2024-05-31

View Document

18/06/2418 June 2024 Cessation of Mark Henry Simmonds as a person with significant control on 2024-05-31

View Document

18/06/2418 June 2024 Appointment of Mr Donal Garrihy as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Pete Gerard Smyth as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Donal Garrihy as a director on 2024-05-31

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

29/03/2429 March 2024 Resolutions

View Document

25/03/2425 March 2024 Notification of Sheila Hilton Simmonds as a person with significant control on 2024-03-18

View Document

22/01/2422 January 2024 Secretary's details changed for Mr Mark Henry Simmonds on 2024-01-15

View Document

22/01/2422 January 2024 Director's details changed for Mr Neil Irons on 2024-01-15

View Document

22/01/2422 January 2024 Change of details for Mr Mark Henry Simmonds as a person with significant control on 2024-01-15

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Mark Henry Simmonds on 2024-01-15

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Peter Henry Simmonds as a director on 2023-03-09

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/02/2119 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR NEIL IRONS

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1829 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 78

View Document

29/01/1829 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY SIMMONDS / 12/10/2015

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HENRY SIMMONDS / 12/10/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 80.00

View Document

02/12/112 December 2011 NC INC ALREADY ADJUSTED 30/09/2011

View Document

02/12/112 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 81

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 4 ULLEY ROAD KENNINGTON ASHFORD KENT TN24 9HT

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

02/04/982 April 1998 £ IC 100/77 13/03/98 £ SR 23@1=23

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

20/03/9820 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 RE J C SUTTON 13/03/98

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/02/943 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

31/07/8731 July 1987 RETURN MADE UP TO 05/06/87; NO CHANGE OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: INVICTA HOUSE 21A BANK ST ASHFORD KENT TN23 1DG

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/11/8428 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

10/08/8410 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

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