Advanced company searchLink opens in new window

MYSUPERMARKET LIMITED

Company number 05920495

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)
05 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
26 Aug 2015 CH01 Director's details changed for Michael Rowe on 24 August 2015
13 Jul 2015 AA Accounts for a small company made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
28 Mar 2014 AA Accounts for a small company made up to 31 December 2013
23 Jan 2014 MR01 Registration of charge 059204950003
16 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
09 Sep 2013 AD01 Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NG United Kingdom on 9 September 2013
03 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
10 Jul 2012 AA Accounts for a small company made up to 31 December 2011
16 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
28 Sep 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 December 2010
21 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Michael Rowe on 21 September 2011
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2011 AD01 Registered office address changed from C/O Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT England on 25 March 2011
12 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for David Samuel Hammelberger on 31 August 2010
12 Nov 2010 CH01 Director's details changed for Amir Ofer on 31 August 2010
12 Nov 2010 AD01 Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NG on 12 November 2010
21 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
21 Jan 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
02 Sep 2009 363a Return made up to 31/08/09; full list of members