SUPERMAX PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-26 with updates |
01/11/241 November 2024 | Notification of Matthew John William Rickards as a person with significant control on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/04/2429 April 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
23/02/2323 February 2023 | Accounts for a dormant company made up to 2022-10-31 |
01/02/231 February 2023 | Change of details for Mr Russell Coote as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Director's details changed for Mr Russell Coote on 2023-01-31 |
31/10/2231 October 2022 | Registered office address changed from Streathbourne House Redehall Road Smallfield Horley RH6 9QA England to Marine House 151 Western Road Haywards Heath RH16 3LH on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
13/05/2213 May 2022 | Termination of appointment of Christopher Moss as a secretary on 2022-04-28 |
13/05/2213 May 2022 | Cessation of Christopher Moss as a person with significant control on 2022-04-28 |
13/05/2213 May 2022 | Termination of appointment of Christopher Moss as a director on 2022-04-28 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/11/206 November 2020 | DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAM RICKARDS |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 8 PRINCES STREET READING BERKSHIRE RG1 4EG UNITED KINGDOM |
06/11/206 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL COOTE |
06/11/206 November 2020 | DIRECTOR APPOINTED MR RUSSELL COOTE |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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