- Company Overview for GLOBAL SUPERPOWER LIMITED (08669071)
- Filing history for GLOBAL SUPERPOWER LIMITED (08669071)
- People for GLOBAL SUPERPOWER LIMITED (08669071)
- More for GLOBAL SUPERPOWER LIMITED (08669071)
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) |
---|---|---|---|
03 Oct 2016 | CH01 | Director's details changed for Mrs Deborah Marie Dobinson on 6 April 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London Greater London EC1M 6EH to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 21 July 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
09 Jun 2015 | CH01 | Director's details changed for Mrs Deborah Marie Dobinson on 3 June 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
30 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-30
|