Advanced company searchLink opens in new window

SUPERBIA GROUP LIMITED

Company number 10963538

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)
30 Jun 2020 AP01 Appointment of Mr Alain Nathaniel Wolffe as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Robert James Love as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Damian Patrick Ferguson as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Kevin Craig Dunn as a director on 30 June 2020
09 Jan 2020 AD01 Registered office address changed from 1165 Melton Road Syston Leicester Leicestershire LE7 2JT England to 340 Melton Road Leicester LE4 7SL on 9 January 2020
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 151.19
21 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2019 AAMD Amended total exemption full accounts made up to 31 October 2018
24 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
20 Sep 2019 SH03 Purchase of own shares.
05 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-proposed contract 10/05/2019
05 Sep 2019 SH06 Cancellation of shares. Statement of capital on 10 May 2019
  • GBP 119.9375
07 Aug 2019 AD01 Registered office address changed from 9 Kempson Road Leicester LE2 8AN United Kingdom to 1165 Melton Road Syston Leicester Leicestershire LE7 2JT on 7 August 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 Apr 2019 TM01 Termination of appointment of Paul Chada as a director on 29 March 2019
22 Feb 2019 TM01 Termination of appointment of Richard Paul Burrows as a director on 22 February 2019
22 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 October 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
17 May 2018 PSC08 Notification of a person with significant control statement
17 May 2018 PSC07 Cessation of Stefan Kenneth Fura as a person with significant control on 12 March 2018
17 May 2018 PSC07 Cessation of Stefan Kenneth Fura as a person with significant control on 12 March 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2018 SH02 Sub-division of shares on 12 March 2018