- Company Overview for SUPERCAR OWNER LTD (13853775)
- Filing history for SUPERCAR OWNER LTD (13853775)
- People for SUPERCAR OWNER LTD (13853775)
- More for SUPERCAR OWNER LTD (13853775)
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 Jan 2025 | CH01 | Director's details changed for Mr Shaun Adrian Hawkins on 31 January 2025 | |
31 Jan 2025 | PSC04 | Change of details for Mr Shaun Adrian Hawkins as a person with significant control on 31 January 2025 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 January 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from The Hive 142 Thornes Lane Wakefield WF2 7RE England to The Motorist Lennerton Lane Sherburn in Elmet Leeds LS25 6JE on 17 April 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY United Kingdom to The Hive 142 Thornes Lane Wakefield WF2 7RE on 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
25 Jan 2023 | TM01 | Termination of appointment of Lee Alan Corner as a director on 17 January 2023 | |
25 Jan 2023 | PSC07 | Cessation of Lee Alan Corner as a person with significant control on 17 January 2023 | |
17 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-17
|