- Company Overview for SUPERMAX PARTNERS LIMITED (12978387)
- Filing history for SUPERMAX PARTNERS LIMITED (12978387)
- People for SUPERMAX PARTNERS LIMITED (12978387)
- More for SUPERMAX PARTNERS LIMITED (12978387)
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) |
---|---|---|---|
01 Nov 2024 | PSC01 | Notification of Matthew John William Rickards as a person with significant control on 1 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
01 Feb 2023 | CH01 | Director's details changed for Mr Russell Coote on 31 January 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mr Russell Coote as a person with significant control on 31 January 2023 | |
31 Oct 2022 | AD01 | Registered office address changed from Streathbourne House Redehall Road Smallfield Horley RH6 9QA England to Marine House 151 Western Road Haywards Heath RH16 3LH on 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
13 May 2022 | PSC07 | Cessation of Christopher Moss as a person with significant control on 28 April 2022 | |
13 May 2022 | TM01 | Termination of appointment of Christopher Moss as a director on 28 April 2022 | |
13 May 2022 | TM02 | Termination of appointment of Christopher Moss as a secretary on 28 April 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
06 Nov 2020 | PSC01 | Notification of Russell Coote as a person with significant control on 3 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Matthew John William Rickards as a director on 3 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Russell Coote as a director on 3 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 8 Princes Street Reading Berkshire RG1 4EG United Kingdom to Streathbourne House Redehall Road Smallfield Horley RH6 9QA on 6 November 2020 | |
27 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-27
|