SUPERNOVA CREATIVE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 14/01/2514 January 2025 | Notification of Louise Scholes-Trask as a person with significant control on 2024-01-01 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-05 with updates |
| 13/03/2413 March 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 28/01/2428 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 15/09/2315 September 2023 | Micro company accounts made up to 2023-01-31 |
| 30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
| 30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 03/03/223 March 2022 | Appointment of Mrs Louise Scholes-Trask as a director on 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 08/07/218 July 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/08/2022 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCIVER |
| 26/07/1926 July 2019 | CESSATION OF MARTIN MCIVER AS A PSC |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 15 MAER TOP WAY BARNSTAPLE DEVON EX31 1RZ |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 08/10/178 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 30/10/1630 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/01/1622 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 25/10/1425 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/01/1422 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCIVER / 09/02/2012 |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DARRELL TRASK / 01/01/2012 |
| 31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 21 JOY STREET BARNSTAPLE DEVON EX31 1BS UNITED KINGDOM |
| 31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCIVER / 01/01/2012 |
| 31/01/1231 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 30/08/1130 August 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DARRELL TRASK / 05/01/2011 |
| 04/02/114 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 05/01/105 January 2010 | 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