SUPERGROUP INTERNET LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-27

View Document

30/10/2430 October 2024 Registration of charge 071390440008, created on 2024-10-24

View Document

28/10/2428 October 2024 Registration of charge 071390440007, created on 2024-10-24

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Registration of charge 071390440006, created on 2024-06-18

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Registration of charge 071390440005, created on 2024-03-28

View Document

01/04/241 April 2024 Termination of appointment of Shaun Simon Wills as a director on 2024-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-04-29

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

08/08/238 August 2023 Registration of charge 071390440004, created on 2023-08-07

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

27/07/2327 July 2023 Satisfaction of charge 071390440002 in full

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

28/06/2328 June 2023 Termination of appointment of Ruth Patricia Daniels as a director on 2023-06-19

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/12/2223 December 2022 Registration of charge 071390440003, created on 2022-12-23

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLS

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNE GIVEN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR EUAN ANGUS SUTHERLAND

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE JORDAN

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR SHAUN SIMON WILLS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWES

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 01/05/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR LEE JAMES JORDAN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE SAVORY

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

11/03/1011 March 2010 STATEMENT BY DIRECTORS

View Document

11/03/1011 March 2010 SOLVENCY STATEMENT DATED 07/03/10

View Document

11/03/1011 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1011 March 2010 REDUCE SHARE PREM A/C TO NIL 07/03/2010

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information