Advanced company searchLink opens in new window

SUPERCHARGE GROUP LIMITED

Company number 10732030

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)
21 Jul 2020 MA Memorandum and Articles of Association
21 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2,164.00
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
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
  • GBP 2,164
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2020.
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1,947
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,730
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
  • GBP 17,300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019.
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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