Advanced company searchLink opens in new window

SUPERYACHTS.COM LIMITED

Company number 06711142

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)
30 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,832,100
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,832,100
24 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2013
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,750,100
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,250,100

Statement of capital on 2014-09-24
  • GBP 1,750,100
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 March 2011
07 Jun 2012 AA Accounts for a small company made up to 31 March 2012
30 May 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,250,100
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,000,100
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for David Namany on 30 September 2010
01 Nov 2010 CH01 Director's details changed for Mr Glenn Rogers on 30 September 2010
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2010 TM01 Termination of appointment of Kevin Bodington as a director
28 Jan 2010 AD01 Registered office address changed from Liberty Bishop C.A. Ltd Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 28 January 2010
13 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
13 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
24 Nov 2008 MEM/ARTS Memorandum and Articles of Association