SUPPORT NOW LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/04/2419 April 2024 Change of details for Mr Perry Robert Bruce Stewart as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Perry Robert Bruce Stewart on 2024-04-18

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

22/05/2322 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-05-22

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Statement of affairs

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 CESSATION OF SHAUN WALSH AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF PERRY ROBERT BRUCE STEWART AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBG GROUP LTD

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR SHAUN HENRY RICHARD WALSH

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WALSH

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR PERRY ROBERT BRUCE STEWART / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HENRY RICHARD WALSH / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WALSH / 11/10/2019

View Document

23/04/1923 April 2019 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