SUTTON SUPERBOWL LIMITED

Company Documents

DateDescription
23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
5 CONDUIT STREET
LONDON
W1S 2XD

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 AUDITOR'S RESIGNATION

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW RICHARD MCQUESTON / 01/06/2012

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR COLIN ANDREW RICHARD MCQUESTON

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 05/01/2011

View Document

03/08/113 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN DOYLE / 05/01/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 14 DOVER STREET LONDON W1S 4LW UNITED KINGDOM

View Document

01/11/101 November 2010 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PAUL DAVID STANLEY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

30/07/1030 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1030 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1020 July 2010 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