SUPERFLUENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
25/02/2425 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
28/03/2028 March 2020 | DIRECTOR APPOINTED MRS SARAH JANE MORRIS |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
27/02/1827 February 2018 | SAIL ADDRESS CHANGED FROM: 1 RUFFIN HOUSE ROSEBERRY PLACE LONDON E8 3GB ENGLAND |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TOPLIS / 31/01/2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TOPLIS / 31/01/2018 |
27/02/1827 February 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 5 CONRAD ROAD OULTON BROAD LOWESTOFT NR33 8QB |
27/02/1827 February 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC |
27/02/1827 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE MORRIS / 31/01/2018 |
27/02/1827 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/05/1628 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE MORRIS / 01/11/2012 |
06/06/136 June 2013 | SAIL ADDRESS CHANGED FROM: 78 GAUMONT TOWER DALSTON SQUARE LONDON E8 3BQ UNITED KINGDOM |
06/06/136 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TOPLIS / 01/11/2012 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/06/124 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
13/06/1113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
11/06/1111 June 2011 | SAIL ADDRESS CREATED |
11/06/1111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE MORRIS / 01/05/2011 |
11/06/1111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TOPLIS / 01/05/2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TOPLIS / 17/05/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/12/0927 December 2009 | SECRETARY APPOINTED MISS SARAH JANE MORRIS |
27/12/0927 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD TOPLIS / 27/12/2009 |
27/12/0927 December 2009 | APPOINTMENT TERMINATED, SECRETARY JAMES TOPLIS |
05/06/095 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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