SUPER RECOGNISERS INTERNATIONAL LTD
Company number 10210697
- Company Overview for SUPER RECOGNISERS INTERNATIONAL LTD (10210697)
- Filing history for SUPER RECOGNISERS INTERNATIONAL LTD (10210697)
- People for SUPER RECOGNISERS INTERNATIONAL LTD (10210697)
- More for SUPER RECOGNISERS INTERNATIONAL LTD (10210697)
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) |
---|---|---|---|
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | AP01 | Appointment of Mr Ricky John Clegg as a director on 15 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Jeffrey John Little as a director on 15 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Michael Richard Neville on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Glenn St John-Colgan on 16 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from 37 De Mandeville Road Elsenham Bishop's Stortford CM22 6LR England to 3 Stanley Way Orpington BR5 2HE on 19 January 2018 | |
28 Nov 2017 | AP01 | Appointment of Mr Glenn St John-Colgan as a director on 17 November 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Kenny Long on 7 September 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Kenny Long as a person with significant control on 21 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 18 Croasdaile Road Stanstead CM24 8DN United Kingdom to 37 De Mandeville Road Elsenham Bishop's Stortford CM22 6LR on 21 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
28 Jun 2017 | PSC01 | Notification of Kenny Long as a person with significant control on 1 January 2017 | |
30 Apr 2017 | AP01 | Appointment of Mr Michael Richard Neville as a director on 30 April 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Craig White as a director on 1 February 2017 | |
25 Jan 2017 | AP01 | Appointment of Craig White as a director on 13 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Kenny Long as a director on 1 September 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 2 June 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|