SUPERSONIC PLAYGROUND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Director's details changed for Mr James George Merrix on 2025-08-26 |
26/08/2526 August 2025 New | Change of details for Appoly Group Ltd as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Mr Charles Guy Stanton on 2025-08-26 |
19/08/2519 August 2025 New | Director's details changed for Mr Charles Guy Stanton on 2025-08-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-31 with updates |
21/04/2321 April 2023 | Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2023-04-21 |
21/04/2321 April 2023 | Appointment of Mr Charles Guy Stanton as a director on 2023-03-31 |
21/04/2321 April 2023 | Appointment of Mr James George Merrix as a director on 2023-03-31 |
21/04/2321 April 2023 | Notification of Appoly Group Ltd as a person with significant control on 2023-03-31 |
21/04/2321 April 2023 | Cessation of August Lion Ltd as a person with significant control on 2023-03-31 |
21/04/2321 April 2023 | Termination of appointment of Emma Lucy Dean as a director on 2023-03-31 |
21/04/2321 April 2023 | Termination of appointment of Richard Dean as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Director's details changed for Mr Richard Dean on 2022-04-26 |
10/05/2210 May 2022 | Director's details changed for Mrs Emma Lucy Dean on 2022-04-26 |
10/05/2210 May 2022 | Director's details changed for Mrs Emma Lucy Dean on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR AUGUST LION LTD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
27/05/1827 May 2018 | DIRECTOR APPOINTED MRS EMMA LUCY DEAN |
27/05/1827 May 2018 | 27/05/18 STATEMENT OF CAPITAL GBP 101 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST LION LTD |
23/04/1723 April 2017 | 01/12/16 STATEMENT OF CAPITAL GBP 101 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CORPORATE DIRECTOR APPOINTED AUGUST LION LTD |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/06/1619 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/06/1520 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | COMPANY NAME CHANGED FRIENDLY FIRE LTD CERTIFICATE ISSUED ON 24/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/08/147 August 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
19/06/1419 June 2014 | 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