Advanced company searchLink opens in new window

SUPERYACHTLIFE GROUP LTD

Company number 05445987

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)
12 Feb 2025 AA Micro company accounts made up to 31 May 2024
11 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 May 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
08 Jun 2015 AD02 Register inspection address has been changed from Alresford House 60 West Street Farnham Surrey GU9 7EH England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
05 Jun 2015 CH01 Director's details changed for Andrew Thomas Selbey on 9 September 2014
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100