- Company Overview for SUPERHERO INVESTMENTS LIMITED (11839561)
- Filing history for SUPERHERO INVESTMENTS LIMITED (11839561)
- People for SUPERHERO INVESTMENTS LIMITED (11839561)
- More for SUPERHERO INVESTMENTS LIMITED (11839561)
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 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
22 Feb 2023 | CH01 | Director's details changed for Mr Stephen Somers on 22 February 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 Jul 2021 | PSC04 | Change of details for Robert Zachary Rickey as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT Wales to Unit 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Stephen Somers as a person with significant control on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Stephen Somers on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Robert Zachary Rickey on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Robert Zachary Rickey as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH on 29 July 2021 | |
15 May 2021 | AP01 | Appointment of Mr Stephen Somers as a director on 15 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
28 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Jul 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 April 2020 | |
15 Jun 2020 | PSC01 | Notification of Stephen Somers as a person with significant control on 15 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Robert Zachary Rickey as a person with significant control on 15 June 2020 |