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)
14 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2019
  • GBP 333.5070
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 482.7905
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 406.1001
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 325.5801
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2019
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
13 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
25 May 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 June 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 325.5801
04 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 299.0879
06 Jul 2017 AD01 Registered office address changed from 41 Old Street London EC1V 9HX United Kingdom to 71 Fanshaw Street London N1 6LA on 6 July 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 265.7818
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 265.7815
04 Aug 2016 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 41 Old Street London EC1V 9HX on 4 August 2016
04 Aug 2016 AP01 Appointment of Mr Kevin Patrick Tumulty as a director on 16 June 2016
04 Aug 2016 AP01 Appointment of Mr Mark Paterson as a director on 16 June 2016
02 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 190.7815
22 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 190.7815