Advanced company searchLink opens in new window

SUPERTOFF LIMITED

Company number 04176125

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)
21 Apr 2008 288a Secretary appointed dales evans business management LIMITED
21 Apr 2008 287 Registered office changed on 21/04/2008 from c/o henry jarvis fleming 74 chancery lane london WC2A 1AD
21 Apr 2008 288b Appointment terminated secretary richard thistle
18 Apr 2008 363a Return made up to 09/03/08; full list of members
18 Apr 2008 288c Director's change of particulars / andrew bell / 01/01/2008
14 Nov 2007 AA Total exemption full accounts made up to 31 July 2007
26 Apr 2007 363a Return made up to 09/03/07; full list of members
28 Nov 2006 AA Total exemption full accounts made up to 31 July 2006
09 Nov 2006 288b Secretary resigned
09 Nov 2006 288a New secretary appointed
13 Mar 2006 363a Return made up to 09/03/06; full list of members
13 Mar 2006 288c Director's particulars changed
23 Jan 2006 AA Total exemption full accounts made up to 31 July 2005
02 Nov 2005 287 Registered office changed on 02/11/05 from: 2 luke street london EC2A 4NT
01 Apr 2005 363s Return made up to 09/03/05; full list of members
16 Mar 2005 AA Total exemption full accounts made up to 31 July 2004
16 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Apr 2004 363s Return made up to 09/03/04; full list of members
27 Oct 2003 AA Total exemption full accounts made up to 31 July 2003
27 Oct 2003 225 Accounting reference date extended from 31/03/03 to 31/07/03
26 Jun 2003 363s Return made up to 09/03/03; full list of members
16 Apr 2003 288b Secretary resigned
16 Apr 2003 288b Director resigned