SUPERNOVA BRIDAL LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Notification of Anita June Mansell as a person with significant control on 2024-06-24

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-07 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Appointment of Mrs Anita June Mansell as a director on 2024-06-23

View Document

24/06/2424 June 2024 Termination of appointment of Charlotte Jessica Dyos as a director on 2024-06-23

View Document

24/06/2424 June 2024 Cessation of Miss Charlotte Jessica Dyos as a person with significant control on 2024-06-23

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Registered office address changed from The Shrublands Beeston King's Lynn PE32 2NE United Kingdom to 95a Norwich Road Wymondham NR18 0SJ on 2023-05-25

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

10/03/1910 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISS CHARLOTTE JESSICA DYOS

View Document

10/03/1910 March 2019 SECRETARY APPOINTED MRS ANITA JUNE MANSELL

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANSELL

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MISS CHARLOTTE JESSICA DYOS

View Document

10/03/1910 March 2019 CESSATION OF ANDREW PAUL MANSELL AS A PSC

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED

View Document

01/10/181 October 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL MANSELL / 01/04/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 28/11/11 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1112 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MANSELL / 01/10/2009

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED ANDREW PAUL MANSELL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ANITA DYOS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR MARRIOTTS DIRECTORS LIMITED

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANITA DYOS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR DEBBIE HOWE

View Document

02/12/082 December 2008 COMPANY NAME CHANGED BRIDAL WORLD LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DEBBIE HOWE

View Document

07/08/087 August 2008 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