SUPERIOR TECHNOLOGIES (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-26 with updates |
| 27/05/2527 May 2025 | Termination of appointment of Emad Al-Hasouni as a director on 2025-05-25 |
| 27/05/2527 May 2025 | Cessation of Emad Al-Hasouni as a person with significant control on 2025-05-25 |
| 27/05/2527 May 2025 | Appointment of Mr Eissa Sisalim as a director on 2025-05-25 |
| 27/05/2527 May 2025 | Notification of Eissa Sisalim as a person with significant control on 2025-05-25 |
| 28/01/2528 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
| 27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/05/2328 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 22/10/2222 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
| 22/10/2222 October 2022 | Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX to 39 39 Priory Avenue Cheam Surrey SM3 8LU on 2022-10-22 |
| 22/10/2222 October 2022 | Registered office address changed from 39 39 Priory Avenue Cheam Surrey SM3 8LU United Kingdom to Alia House 39 Priory Avenue Cheam Surrey SM3 8LU on 2022-10-22 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/06/2125 June 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/04/2123 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
| 24/01/2024 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 20/01/1920 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/02/1825 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 23/02/1723 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 17/06/1617 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/02/1627 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/06/1416 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/02/1320 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 03/08/123 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 03/11/113 November 2011 | DIRECTOR APPOINTED EMAD AL-HASOUNI |
| 03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM SIDDELEY HOUSE CANBURY BUSINESS CENTRE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX UNITED KINGDOM |
| 26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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