Advanced company searchLink opens in new window

SUPERIORPOWDERS LIMITED

Company number 06535049

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)
28 Nov 2018 MR04 Satisfaction of charge 2 in full
27 Jul 2018 AA Accounts for a small company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 11/04/2024
03 Oct 2016 AA Accounts for a small company made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 102
15 Jul 2015 AA Accounts for a small company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
11 Sep 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
17 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Sep 2011 AP01 Appointment of Ann Colleen Joseph as a director
28 Sep 2011 AAMD Amended accounts made up to 31 December 2010
12 Sep 2011 TM01 Termination of appointment of Edith Nixon as a director
12 Sep 2011 CH01 Director's details changed for Mr Leslie Auchincloss on 1 September 2011
12 Sep 2011 CH01 Director's details changed for John Smith on 1 September 2011
12 Sep 2011 CH01 Director's details changed for Theodore Halstead Nixon on 1 September 2011
12 Sep 2011 CH03 Secretary's details changed for John Smith on 1 September 2011
12 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a small company made up to 31 December 2009