- Company Overview for SUPERFAST IT LIMITED (04365871)
- Filing history for SUPERFAST IT LIMITED (04365871)
- People for SUPERFAST IT LIMITED (04365871)
- More for SUPERFAST IT LIMITED (04365871)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Jan 2023 | PSC04 | Change of details for Mr James Leonard Cash as a person with significant control on 23 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mr Mark Andrew Poulding as a person with significant control on 24 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mr James Leonard Cash as a person with significant control on 24 January 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr James Leonard Cash on 23 January 2023 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Mark Andrew Poulding on 15 March 2021 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | AP03 | Appointment of James Leonard Cash as a secretary on 18 June 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Lewis Smith & Co Limited as a secretary on 18 June 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr James Leonard Cash on 3 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from "the Old Doctor's House" 74 Grange Road Dudley West Midlands DY1 2AW to Suite 2 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 3 May 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates |