- Company Overview for WE ARE SUPERFANTASTIC LIMITED (07115868)
- Filing history for WE ARE SUPERFANTASTIC LIMITED (07115868)
- People for WE ARE SUPERFANTASTIC LIMITED (07115868)
- More for WE ARE SUPERFANTASTIC LIMITED (07115868)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
12 Dec 2023 | CH01 | Director's details changed for Ms Gillian Clark Campbell on 12 December 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
09 Jan 2023 | AD01 | Registered office address changed from Bermondsey Studios 3 Morocco Street London SE1 3HB to 49 st. Julians Farm Road London SE27 0RJ on 9 January 2023 | |
24 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2020
|
|
03 Apr 2021 | AD02 | Register inspection address has been changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to 20 Mortlake Business Centre 20 Mortlake High Street London SW14 8JN | |
31 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
18 Mar 2021 | SH03 | Purchase of own shares. | |
30 Nov 2020 | TM01 | Termination of appointment of James Richard Verity as a director on 30 November 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for James Richard Verity on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Ms Gillian Clark Campbell on 14 November 2019 | |
09 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
01 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
22 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Feb 2017 | CH01 | Director's details changed for Gillian Clark Smith on 19 February 2017 |