Advanced company searchLink opens in new window

SUPERUNION LIMITED

Company number 01263713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 AA Full accounts made up to 31 December 2017
16 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 PSC02 Notification of Addison Corporate Marketing Limited as a person with significant control on 2 July 2018
09 Jul 2018 PSC05 Change of details for Partners (Design Consultants) Limited (the) as a person with significant control on 2 July 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 14,743,118
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 9,435,540
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 7,163,323
10 Jan 2018 PSC02 Notification of Partners (Design Consultants) Limited (the) as a person with significant control on 9 January 2018
10 Jan 2018 PSC07 Cessation of Wpp Vancouver Ltd as a person with significant control on 9 January 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
02 Jan 2018 CONNOT Change of name notice
10 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 TM01 Termination of appointment of Christopher Douglas Walker as a director on 20 January 2017
15 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
11 Nov 2016 AP01 Appointment of Mr Alex Clegg as a director on 8 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 TM01 Termination of appointment of Jonny Westcar as a director on 5 February 2016
18 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,046,000
23 Oct 2015 AP01 Appointment of Mr Jonny Westcar as a director on 20 October 2015
23 Oct 2015 AP01 Appointment of Mr Christopher Douglas Walker as a director on 20 October 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Jonathan Davies as a director on 27 April 2015
03 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,046,000
29 Oct 2014 TM01 Termination of appointment of Catherine Lynn Gale as a director on 29 September 2014