SUPER BEING LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

04/03/244 March 2024 Change of details for Mr Darshan Bipin Sanghrajka as a person with significant control on 2024-02-28

View Document

04/03/244 March 2024 Registered office address changed from Suite 12, the Quad Summertown Lambourne House 311-321 Banbury Road Oxford Oxfordshire OX2 7JH England to The Quad Summertown Lambourne House 311-321 Banbury Rd Oxford Oxfordshire OX2 7JH on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Darshan Bipin Sanghrajka on 2024-02-28

View Document

05/10/235 October 2023 Director's details changed for Mr Darshan Bipin Sanghrajka on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 43 Victoria Road Oxford Oxfordshire OX2 7QF England to Suite 12, the Quad Summertown Lambourne House 311-321 Banbury Road Oxford Oxfordshire OX2 7JH on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/03/231 March 2023 Director's details changed for Mr Darshan Bipin Sanghrajka on 2023-02-28

View Document

01/03/231 March 2023 Change of details for Mr Darshan Bipin Sanghrajka as a person with significant control on 2023-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

04/10/214 October 2021 Registration of charge 084232980002, created on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084232980001

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR DARSHAN BIPIN SANGHRAJKA / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN BIPIN SANGHRAJKA / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN BIPIN SANGHRAJKA / 02/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 146 STRAND LONDON WC2R 1JD ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN BIPIN SANGHRAJKA / 27/02/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 59 DANEMEAD GROVE NORTHOLT MIDDLESEX UB5 4NY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/04/1427 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/04/1316 April 2013 COMPANY NAME CHANGED SUPER BEING LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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