Advanced company searchLink opens in new window

SUPERSMITH LIMITED

Company number 12275617

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)
10 Sep 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
12 Aug 2024 SH02 Sub-division of shares on 2 August 2024
26 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 Feb 2024 CERTNM Company name changed momentum scooters LIMITED\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
07 Sep 2023 CH01 Director's details changed for Mr Thomas Trevor Morgan on 7 September 2023
07 Sep 2023 CH01 Director's details changed for Mrs Emily Valentine Morgan on 7 September 2023
07 Sep 2023 PSC04 Change of details for Mr Thomas Trevor Morgan as a person with significant control on 7 September 2023
07 Sep 2023 PSC04 Change of details for Mrs Emily Valentine Morgan as a person with significant control on 7 September 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jan 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Wey Court West Union Road Farnham GU9 7PT on 13 January 2023
02 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 4
01 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with updates
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 2.8
12 Nov 2021 SH08 Change of share class name or designation
19 Jul 2021 SH02 Sub-division of shares on 26 May 2021
09 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
31 Oct 2019 AD01 Registered office address changed from 41 Crescent Lane London SW4 9PT England to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 31 October 2019
22 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-22
  • GBP 2