SUPERVANE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 02/06/252 June 2025 | Registered office address changed from Hattech Business Centre Beaconsfield Road Hatfield AL10 8FF England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2025-06-02 |
| 26/03/2526 March 2025 | Termination of appointment of Joshua David Cliffford Penny as a director on 2025-03-26 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 03/05/243 May 2024 | Registered office address changed from 19 Fiddlebridge Lane Hatfield AL10 0SP England to Hattech Business Centre Beaconsfield Road Hatfield AL10 8FF on 2024-05-03 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 17/03/2317 March 2023 | Appointment of Mr Joshua Penny as a director on 2023-03-17 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 08/04/228 April 2022 | Registered office address changed from Unit a7 Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA England to A1, Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA on 2022-04-08 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM UNIT 2C HORSESHOE BUSINESS PARK, LYE LANE BRICKET WOOD ST. ALBANS AL2 3TA ENGLAND |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZANS PISCULONOKS / 07/02/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/10/1715 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 22/02/1622 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 28/01/1628 January 2016 | 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