SUPERGRIZZLY LIMITED

Palmeira Avenue Mansions Palmeira Avenue Mansions, Hove, BN3 2FA, East Sussex, England
StatusACTIVE
Company No.07329932
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

SUPERGRIZZLY LIMITED is an active private limited company with number 07329932. It was incorporated 13 years, 10 months, 1 day ago, on 29 July 2010. The company address is Palmeira Avenue Mansions Palmeira Avenue Mansions, Hove, BN3 2FA, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

New address: Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA

Old address: 32 Church Road Hove East Sussex BN3 2FN

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mr Matthew Barnaby White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2014

Category: Address

Type: AD02

New address: 32 Church Road Hove East Sussex BN3 2FN

Old address: Lower Ground Floor Bentima House 168-172 Old Street London EC1V 9BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dhara Aspinall White

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Orams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: C/O Nimbus Accounting Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA United Kingdom

Change date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Old address: 843 Finchley Road London NW11 8NA

Change date: 2012-02-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Lodwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Samuel David Orams

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Mr Ian David Lodwick

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-26

Old address: Unit 6-7, Princes Court Business Centre, Wapping Lane London E1W 2DA England

Documents

View document PDF

Change sail address company

Date: 23 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COE TEXTILES LTD

FLAT 9, THE GRANGE TOWN STREET,NOTTINGHAM,NG9 3DP

Number:11681282
Status:ACTIVE
Category:Private Limited Company

FILM FLOWERS LTD

C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE, HAMPTON MEWS,BUSHEY,WD23 1FL

Number:09753201
Status:LIQUIDATION
Category:Private Limited Company

GYBE ENGINEERING LTD

10 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:05690499
Status:ACTIVE
Category:Private Limited Company

MOIRAI CAPITAL INVESTMENTS (SWINDON) LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:07915204
Status:LIQUIDATION
Category:Private Limited Company

SEABROOK COMMERCIAL SERVICES LTD

7 SEABROOK VALE,HYTHE,CT21 5SN

Number:11786661
Status:ACTIVE
Category:Private Limited Company

THE CONFERENCE AGENCY LTD

90A HIGH STREET,BERKHAMSTED,HP4 2BL

Number:10716178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source