Advanced company searchLink opens in new window

SUPERBRANDS LIMITED

Company number 03776939

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)
30 Apr 2002 244 Delivery ext'd 3 mth 30/06/01
04 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Sep 2001 363a Return made up to 25/05/01; full list of members
24 May 2001 88(2) Ad 28/07/00--------- £ si 1000@1=1000 £ ic 2000/3000
24 May 2001 123 Nc inc already adjusted 28/07/00
24 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re shares 28/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2001 AA Full accounts made up to 30 June 2000
08 Mar 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
20 Dec 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
04 Dec 2000 288b Director resigned
24 Nov 2000 363a Return made up to 25/05/00; full list of members
31 Oct 2000 288a New director appointed
21 Sep 2000 395 Particulars of mortgage/charge
12 May 2000 288c Secretary's particulars changed;director's particulars changed
11 May 2000 287 Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH
01 Sep 1999 287 Registered office changed on 01/09/99 from: 35 ballards lane london N3 1XW
01 Sep 1999 225 Accounting reference date extended from 31/05/00 to 30/06/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/05/00 to 30/06/00
02 Aug 1999 88(3) Particulars of contract relating to shares
02 Aug 1999 88(2)R Ad 08/06/99--------- £ si 1998@1=1998 £ ic 2/2000
29 Jun 1999 395 Particulars of mortgage/charge
15 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association