SUPERNAUT STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-09-29 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-09-29 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
08/08/238 August 2023 | Unaudited abridged accounts made up to 2022-09-29 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
18/04/2318 April 2023 | Registered office address changed from 1 Clydesdale Avenue Chichester PO19 7PW England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2023-04-18 |
28/02/2328 February 2023 | Registered office address changed from 30 Cargill Road London SW18 3EB United Kingdom to 1 Clydesdale Avenue Chichester PO19 7PW on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mr Michael Eugene Cala on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mrs Kathryn Jane Cala on 2023-02-28 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Notification of Kathry Cala as a person with significant control on 2021-10-07 |
07/02/237 February 2023 | Confirmation statement made on 2022-10-19 with updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2021-10-19 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/09/2016 September 2020 | DIRECTOR APPOINTED MRS KATHRYN JANE CALA |
15/09/2015 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | COMPANY NAME CHANGED MIKE CREATIVE LTD CERTIFICATE ISSUED ON 21/11/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1620 September 2016 | 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