SUPERMAX PARTNERS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

01/11/241 November 2024 Notification of Matthew John William Rickards as a person with significant control on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/02/231 February 2023 Change of details for Mr Russell Coote as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Director's details changed for Mr Russell Coote on 2023-01-31

View Document

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

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Christopher Moss as a secretary on 2022-04-28

View Document

13/05/2213 May 2022 Cessation of Christopher Moss as a person with significant control on 2022-04-28

View Document

13/05/2213 May 2022 Termination of appointment of Christopher Moss as a director on 2022-04-28

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

06/11/206 November 2020 DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAM RICKARDS

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 8 PRINCES STREET READING BERKSHIRE RG1 4EG UNITED KINGDOM

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL COOTE

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR RUSSELL COOTE

View Document

27/10/2027 October 2020 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