THE SUPERMARKET ONLINE.COM LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-28

View Document

28/06/2328 June 2023 Registered office address changed from Unit 3, Rawdon Park Rawdon Leeds West Yorkshire LS19 7BA to 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP on 2023-06-28

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-28

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-28

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

03/12/203 December 2020 28/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

26/09/1926 September 2019 28/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

01/10/181 October 2018 28/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY HALEY / 20/07/2018

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE KELLETT / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD DUNN / 20/07/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

19/12/1719 December 2017 28/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 29 December 2015

View Document

21/12/1621 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINSON

View Document

25/01/1625 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 ADOPT ARTICLES 06/07/2015

View Document

21/07/1521 July 2015 ALTER ARTICLES 06/07/2015

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

01/05/151 May 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 28/02/13 STATEMENT OF CAPITAL GBP 122.30

View Document

05/02/145 February 2014 31/05/13 STATEMENT OF CAPITAL GBP 116.30

View Document

05/02/145 February 2014 31/01/13 STATEMENT OF CAPITAL GBP 122.40

View Document

03/02/143 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLY HALEY / 15/12/2012

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS DUNN / 15/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD DUNN / 15/12/2012

View Document

07/01/137 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1211 May 2012 26/07/11 STATEMENT OF CAPITAL GBP 149.00

View Document

11/05/1211 May 2012 08/04/11 STATEMENT OF CAPITAL GBP 148.70

View Document

11/05/1211 May 2012 31/03/11 STATEMENT OF CAPITAL GBP 148.40

View Document

11/05/1211 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 123.40

View Document

15/03/1215 March 2012 31/10/11 STATEMENT OF CAPITAL GBP 121

View Document

15/03/1215 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/03/1214 March 2012 31/10/11 STATEMENT OF CAPITAL GBP 121.0

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 144.90

View Document

13/04/1013 April 2010 SUB-DIVISION 22/01/10

View Document

13/04/1013 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 SECTION 175 22/01/2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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