SUPADU LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

21/03/2421 March 2024 Registered office address changed from C/O Wework 30 Stamford Street London London SE1 9LQ England to 10 York Road London SE1 7nd on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/07/2312 July 2023 Appointment of Ms. Sarah Francis Harriet Arbuthnot as a director on 2023-07-03

View Document

30/06/2330 June 2023 Termination of appointment of Angela Bole as a director on 2023-06-30

View Document

13/04/2313 April 2023 Appointment of Angela Bole as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

04/04/224 April 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/02/2228 February 2022 Second filing of the annual return made up to 2011-06-20

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Second filing of the annual return made up to 2011-05-04

View Document

10/02/2210 February 2022 Second filing of the annual return made up to 2015-04-17

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Second filing of the annual return made up to 2016-04-17

View Document

08/02/228 February 2022 Appointment of Mr Hiro Tokuda as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Marc Harris as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Sarah Francis Harriet Arbuthnot as a director on 2022-02-07

View Document

08/02/228 February 2022 Cessation of Miranda Mary Neale Harvie-Watt as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Cessation of Mark Louis Harvie-Watt as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Notification of Netgalley Uk Limited as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Daihei Shiohama as a director on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Neil Blackley as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Francis Toolan, Jr as a director on 2022-02-07

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

04/02/224 February 2022 Second filing of Confirmation Statement dated 2021-07-15

View Document

04/02/224 February 2022 Second filing of Confirmation Statement dated 2020-11-20

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2017-11-20

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2011-03-16

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2017-09-27

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2017-01-13

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2018-11-20

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2017-09-25

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2019-11-20

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2015-03-08

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2016-04-17

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2012-09-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Satisfaction of charge 1 in full

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

03/12/203 December 2020 Confirmation statement made on 2020-11-20 with no updates

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RONSON

View Document

20/11/1920 November 2019 Confirmation statement made on 2019-11-20 with no updates

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MIRANDA MARY NEALE HARVIE-WATT / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LOUIS HARVIE-WATT / 03/12/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SH

View Document

30/11/1830 November 2018 Registered office address changed from , Apsley House 176 Upper Richmond Road, Putney, London, SW15 2SH to C/O Wework 30 Stamford Street London London SE1 9LQ on 2018-11-30

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

20/11/1820 November 2018 Confirmation statement made on 2018-11-20 with no updates

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR STEVEN RONSON

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 Confirmation statement made on 2017-11-20 with updates

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS SARAH FRANCIS HARRIET ARBUTHNOT

View Document

18/10/1718 October 2017 Confirmation statement made on 2017-09-27 with no updates

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 Confirmation statement made on 2017-09-25 with updates

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN KINSELLA

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Confirmation statement made on 2017-01-13 with updates

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 2016-04-17 with full list of shareholders

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 2015-04-17 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARC HARRIS

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 ARTICLES OF ASSOCIATION

View Document

21/10/1321 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/135 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY METZGER

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Registered office address changed from , 3rd Floor Octagon House, Fulham High Street, London, SW6 3JW, United Kingdom on 2011-09-06

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3RD FLOOR OCTAGON HOUSE FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual return made up to 2011-06-20 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MARK LOUIS HARVIE-WATT

View Document

15/06/1115 June 2011 Registered office address changed from , 3rd Floor Octagon House, 81-83 Fulham High Street, London, SW6 3JW, United Kingdom on 2011-06-15

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 3RD FLOOR OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM

View Document

15/06/1115 June 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

15/06/1115 June 2011 Statement of capital following an allotment of shares on 2011-03-16

View Document

15/06/1115 June 2011 16/03/11 STATEMENT OF CAPITAL GBP 773.77

View Document

15/06/1115 June 2011 Annual return made up to 2011-05-04 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KINSELLA / 01/04/2011

View Document

07/06/117 June 2011 SHARES SUBDIVIDED/AGREEMENT/ 16/03/2011

View Document

07/06/117 June 2011 SUB-DIVISION 16/03/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR NEIL BLACKLEY

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM LINDHAM HOUSE FARLEY STREET NETHER WALLOP SO20 8EQ UNITED KINGDOM

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR KEVIN WILLIAM KINSELLA

View Document

28/04/1128 April 2011 Registered office address changed from , Lindham House Farley Street, Nether Wallop, SO20 8EQ, United Kingdom on 2011-04-28

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA HARVIE-WATT / 01/08/2010

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED GEOFFREY BARTLETT METZGER

View Document

04/05/104 May 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