SUPERNOVA TRANSFORMATION LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

21/02/2521 February 2025 Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-02-21

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/10/221 October 2022 Registered office address changed from 110 Viglen House Alperton Lane Wembley HA0 1HD England to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE YOLANDE ATENA ANASTASSIADES / 16/04/2019

View Document

26/03/1926 March 2019 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