Advanced company searchLink opens in new window

THE SUPERMARKET ONLINE.COM LIMITED

Company number 06774560

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)
19 Dec 2017 AA Total exemption full accounts made up to 28 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
22 Mar 2017 AA Total exemption small company accounts made up to 29 December 2015
21 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
20 Jun 2016 TM01 Termination of appointment of Christopher Collinson as a director on 20 June 2016
25 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 115.3
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 115.3
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 SH02 Statement of capital on 31 May 2013
  • GBP 116.30
05 Feb 2014 SH02 Statement of capital on 28 February 2013
  • GBP 122.30
05 Feb 2014 SH02 Statement of capital on 31 January 2013
  • GBP 122.40
03 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 115.3
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mrs Karly Haley on 15 December 2012
08 Jan 2013 CH01 Director's details changed for Mr Alexis Dunn on 15 December 2012
08 Jan 2013 AD02 Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
07 Jan 2013 CH01 Director's details changed for Mr Ivan Richard Dunn on 15 December 2012