Advanced company searchLink opens in new window

SUPER ICON LIMITED

Company number 08156345

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)
14 Nov 2023 TM01 Termination of appointment of Richard Hill-Whittall as a director on 1 November 2023
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 DS01 Application to strike the company off the register
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
30 Jul 2019 CH01 Director's details changed for Richard Hill-Whittall on 29 July 2019
30 Jul 2019 PSC04 Change of details for Mr Richard Hill-Whittall as a person with significant control on 29 July 2019
30 Jul 2019 AD01 Registered office address changed from 4 Wesley Place St. Ives Cornwall TR26 1SL England to 22 Polwithen Drive Carbis Bay St. Ives TR26 2SN on 30 July 2019
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
29 Sep 2016 AA Unaudited abridged accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
11 Aug 2016 AD01 Registered office address changed from Tremough Innovation Centre Penryn Cornwall TR10 9TA to 4 Wesley Place St. Ives Cornwall TR26 1SL on 11 August 2016
18 Mar 2016 AD01 Registered office address changed from 4 Wesley Place St. Ives Cornwall TR26 1SL to Tremough Innovation Centre Penryn Cornwall TR10 9TA on 18 March 2016
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 AD01 Registered office address changed from 4 Wesley Place St. Ives Cornwall TR26 1SL England to 4 Wesley Place St. Ives Cornwall TR26 1SL on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to 4 Wesley Place St. Ives Cornwall TR26 1SL on 10 August 2015
21 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013