Advanced company searchLink opens in new window

SUPERIOR HOTEL LIMITED

Company number 13081378

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)
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 PSC02 Notification of Rubik Hansom Holdings Limited as a person with significant control on 1 April 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
11 Oct 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 Jul 2022 TM01 Termination of appointment of Suftar Zaman as a director on 1 June 2022
27 Jul 2022 PSC07 Cessation of Suftar Zaman as a person with significant control on 1 June 2022
22 Jul 2022 PSC02 Notification of Deemar Holding Ltd as a person with significant control on 1 June 2022
22 Jul 2022 PSC04 Change of details for Mr Suftar Zaman as a person with significant control on 1 June 2022
22 Jul 2022 CH01 Director's details changed for Mr Suftar Zaman on 1 June 2022
22 Jul 2022 AD01 Registered office address changed from 2a Shillington Old School 181 Este Road London SW11 2TB to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 22 July 2022
30 May 2022 PSC04 Change of details for Mr Suftar Zaman as a person with significant control on 30 May 2022
30 May 2022 PSC07 Cessation of Deemar Holding Ltd as a person with significant control on 30 May 2022
23 May 2022 AD01 Registered office address changed from 171 Alcester Road Birmingham West Midlands B13 8JR United Kingdom to 2a Shillington Old School 181 Este Road London SW11 2TB on 23 May 2022
14 Oct 2021 PSC02 Notification of Deemar Holding Ltd as a person with significant control on 13 October 2021
14 Oct 2021 PSC04 Change of details for Mr Suftar Zaman as a person with significant control on 13 October 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
14 Oct 2021 TM01 Termination of appointment of Mohammed Amar Aslam as a director on 13 October 2021
14 Oct 2021 AP01 Appointment of Ms Maria Nawaz as a director on 13 October 2021
14 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-14
  • GBP 100