- Company Overview for SUPER-EXCELLENT BUSINESS LIMITED (12649970)
- Filing history for SUPER-EXCELLENT BUSINESS LIMITED (12649970)
- People for SUPER-EXCELLENT BUSINESS LIMITED (12649970)
- More for SUPER-EXCELLENT BUSINESS LIMITED (12649970)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
08 Oct 2023 | AD01 | Registered office address changed from 243 High Street Chatham ME4 4BQ England to Fleet House 148 Dock Road Tilbury RM18 7BS on 8 October 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Mar 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
20 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
20 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 October 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 10 Clarence Road Grays RM17 6QA England to 243 High Street Chatham ME4 4BQ on 12 July 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
17 Jan 2021 | AD01 | Registered office address changed from Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 Clarence Road Grays RM17 6QA on 17 January 2021 | |
17 Jan 2021 | PSC01 | Notification of Rizwan Azmat Sandhu as a person with significant control on 17 January 2021 | |
17 Jan 2021 | AP01 | Appointment of Mr Rizwan Azmat Sandhu as a director on 17 January 2021 | |
17 Jan 2021 | TM01 | Termination of appointment of Ecaterina Moldovan as a director on 17 January 2021 | |
12 Sep 2020 | AP01 | Appointment of Ms Ecaterina Moldovan as a director on 11 September 2020 | |
12 Sep 2020 | TM01 | Termination of appointment of Marian Preda as a director on 11 September 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 10 Pinfold Close Tickhill Doncaster DN11 9NP England to Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA on 10 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Marian Preda as a director on 10 August 2020 | |
10 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 August 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 10 10 Pinfold Close Tickhill England DN11 9NP England to 10 Pinfold Close Tickhill Doncaster DN11 9NP on 21 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 10 Pinfold Close Tickhill England DN11 9NP on 21 July 2020 |