Advanced company searchLink opens in new window

SUPER SMASHING LIMITED

Company number 08817286

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)
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 789.1095
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
  • GBP 786.8264
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
  • GBP 786.8264
31 Aug 2021 AP01 Appointment of Mr Daniel Kirchleitner as a director on 26 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2021.
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
  • GBP 583.061
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
  • GBP 579.211
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019