- Company Overview for SUPERSAVER UK HOLDINGS LIMITED (11662630)
- Filing history for SUPERSAVER UK HOLDINGS LIMITED (11662630)
- People for SUPERSAVER UK HOLDINGS LIMITED (11662630)
- More for SUPERSAVER UK HOLDINGS LIMITED (11662630)
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) |
---|---|---|---|
26 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 May 2020 | AD01 | Registered office address changed from 125 East Avenue Rudheath Northwich CW9 7JH United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 6 May 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
06 Mar 2020 | TM01 | Termination of appointment of Matthew John William Wing as a director on 14 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Feb 2020 | AP01 | Appointment of Mr Ian Traynor as a director on 14 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Matthew John William Wing as a director on 14 February 2020 | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
06 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-06
|