- Company Overview for SUPER SMASHING LIMITED (08817286)
- Filing history for SUPER SMASHING LIMITED (08817286)
- People for SUPER SMASHING LIMITED (08817286)
- Charges for SUPER SMASHING LIMITED (08817286)
- More for SUPER SMASHING LIMITED (08817286)
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) |
---|---|---|---|
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 4 July 2022
|
|
04 Jul 2022 | AP01 | Appointment of Mr Richard James Brennan as a director on 1 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Jeffrey St Laurent as a director on 14 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Mark Paterson as a director on 30 June 2022 | |
30 May 2022 | PSC07 | Cessation of Barry Joseph Mcdonagh as a person with significant control on 18 November 2021 | |
13 May 2022 | AP01 | Appointment of Mr Micah Smurthwaite as a director on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Daniel Kirchleitner as a director on 12 May 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Barry Joseph Mcdonagh as a director on 31 March 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Oct 2021 | AP03 | Appointment of Mrs Lauren Jean Burns as a secretary on 13 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
06 Sep 2021 | SH08 | Change of share class name or designation | |
06 Sep 2021 | MA | Memorandum and Articles of Association | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
01 Sep 2021 | RP04AP01 | Second filing for the appointment of Mr Daniel Kirchleitner as a director | |
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
31 Aug 2021 | AP01 |
Appointment of Mr Daniel Kirchleitner as a director on 26 August 2020
|
|
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 January 2021 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
21 Oct 2020 | PSC04 | Change of details for Mrn Sean Nolan as a person with significant control on 1 January 2020 | |
20 Oct 2020 | PSC01 | Notification of Barry Joseph Mcdonagh as a person with significant control on 1 January 2020 | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 May 2020
|
|
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 |