Advanced company searchLink opens in new window

SUPEROFFER LIMITED

Company number 07230816

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)
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
19 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Sep 2012 AD01 Registered office address changed from Unit 2 Howard Avenue Barnstaple Devon EX32 8QA United Kingdom on 21 September 2012
25 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for James Richard Bradbury on 1 April 2012
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
25 May 2011 AD02 Register inspection address has been changed
02 Jun 2010 AP01 Appointment of James Richard Bradbury as a director
02 Jun 2010 AP01 Appointment of Mark William Ward as a director
27 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
04 May 2010 TM01 Termination of appointment of Graham Stephens as a director
30 Apr 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 April 2010
21 Apr 2010 NEWINC Incorporation