Advanced company searchLink opens in new window

SUPER RECOGNISERS INTERNATIONAL LTD

Company number 10210697

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)
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
  • GBP 1
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
  • GBP 1