Advanced company searchLink opens in new window

SUPERHERO INVESTMENTS LIMITED

Company number 11839561

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 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