- Company Overview for SUPERCHARGE GROUP LIMITED (10732030)
- Filing history for SUPERCHARGE GROUP LIMITED (10732030)
- People for SUPERCHARGE GROUP LIMITED (10732030)
- More for SUPERCHARGE GROUP LIMITED (10732030)
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) |
---|---|---|---|
21 Jul 2020 | MA | Memorandum and Articles of Association | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | SH03 | Purchase of own shares. | |
09 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 April 2020
|
|
09 Jun 2020 | PSC04 | Change of details for Mr Nigel Ashley O'donoghue as a person with significant control on 6 June 2020 | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | PSC01 | Notification of Nigel Ashley O'donoghue as a person with significant control on 21 April 2020 | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 21 April 2020
|
|
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
21 Apr 2020 | PSC04 | Change of details for Mr Robert Leslie Armstrong as a person with significant control on 10 October 2019 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
11 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 December 2018
|
|
15 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
07 Mar 2019 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Sean Wadsworth as a director on 27 February 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Robert Leslie Armstrong on 5 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Robert Leslie Armstrong as a person with significant control on 5 March 2019 | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | PSC04 | Change of details for Mr Robert Leslie Armstrong as a person with significant control on 11 December 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Robert Leslie Armstrong as a person with significant control on 4 May 2017 |