Advanced company searchLink opens in new window

SUPPER DELIVERIES LIMITED

Company number 08946985

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)
06 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
28 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2021
  • GBP 5,829.596
28 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 5,551.550
26 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 5,829.596
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2021.
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 5,551.55
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2021.
13 Jul 2021 TM01 Termination of appointment of Ian Leslie Zant-Boer as a director on 28 May 2021
21 Apr 2021 AP01 Appointment of Mr Costas Kalisperas as a director on 1 April 2021
21 Apr 2021 AP01 Appointment of Mr Nick Basing as a director on 1 April 2021
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jul 2020 CH03 Secretary's details changed for Ian Leslie Zant-Boer on 31 January 2017
30 Jul 2020 CH03 Secretary's details changed for Ian Zant-Boer on 31 January 2017
30 Jul 2020 CH03 Secretary's details changed for Ian Zant Boer on 31 January 2017
27 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 5,157.18
14 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 5,031.394
24 Feb 2020 AP01 Appointment of Mr Barnaby William Cardwell as a director on 31 October 2019
20 Feb 2020 AP01 Appointment of Mr Tim Marchant as a director on 1 November 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 4,555.838
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 4,369.838
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 4,123.348
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,860.19