SUPERFRONT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
16/04/2516 April 2025 | Application to strike the company off the register |
09/04/259 April 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
09/04/259 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM FLAT 5 CAMDEN ROAD LONDON NW1 9EX ENGLAND |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE MOORE / 21/05/2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JUDE MOORE / 21/05/2019 |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JUDE MOORE / 27/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 33 GOLDTHORPE CAMDEN STREET LONDON NW1 0HH ENGLAND |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE MOORE / 04/08/2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE MOORE / 04/10/2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 8 GREEN GLADES, GRANGE ESTATE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6QL ENGLAND |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE MOORE / 20/06/2016 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 13 MIDDLEVIEW DRIVE, SURREY HILLS PARK NORMANDY GUILDFORD SURREY GU3 2AZ |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE MOORE / 23/02/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 22 THE WILLOWS PARK, GUILDFORD ROAD NORMANDY GUILDFORD SURREY GU3 2BJ |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE MCBRIDE / 08/05/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 34 WOODLANDS ROAD GUILDFORD SURREY GU1 1RW |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LANCASHIRE LA1 3SU ENGLAND |
23/07/1323 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 34 WOODLANDS ROAD GUILDFORD SURREY GU1 1RW ENGLAND |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 34 WOODLANDS ROAD GUILDFORD SURREY GU1 1RW UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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