SUPERNOTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Registered office address changed from 20 Tileyard Road London N7 9AH to Sands Catering 2a Grenville Road London N19 4EH on 2024-01-26

View Document

25/10/2325 October 2023 Cessation of Michele Umberto Rapacioli as a person with significant control on 2016-08-01

View Document

25/10/2325 October 2023 Notification of Sands Catering Co. Ltd as a person with significant control on 2016-04-06

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2022-10-14 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR RENZO RAPACIOLI

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE UMBERTO RAPACIOLI / 01/10/2009

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE RAPACIOLI / 26/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SECRETARY APPOINTED MR MICHELE UMBERTO RAPACIOLI

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 353 CITY ROAD LONDON EC1V 1LR

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 2 WESLEY STREET LONDON W1M 7PT

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 28/05/99

View Document

08/11/998 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/99

View Document

08/11/998 November 1999 £ NC 1000/1800 28/05/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 7 MONTAGUE STREET LONDON WC1B 4BP

View Document

08/07/938 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 280489

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/03/8922 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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