SUPERNORMAL GROUP LTD
Status | ACTIVE |
Company No. | 07365688 |
Category | Private Limited Company |
Incorporated | 03 Sep 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SUPERNORMAL GROUP LTD is an active private limited company with number 07365688. It was incorporated 13 years, 8 months, 28 days ago, on 03 September 2010. The company address is Daggeridge Cottage Daggeridge Cottage, Wellington, TA21 0NQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Mr Ben Claxton
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Claxton
Change date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Old address: 122 Elgar Road Reading RG2 0BN England
New address: Daggeridge Cottage Hockworthy Wellington TA21 0NQ
Change date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-15
Officer name: Mr Ben Claxton
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Claxton
Change date: 2018-03-15
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: 122 Elgar Road Reading RG2 0BN
Old address: Apartment 22 23 Osiers Road London SW18 1HG
Change date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Certificate change of name company
Date: 29 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed consent digital LTD\certificate issued on 29/09/16
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Old address: C/O Consent Digital Ltd Flat 15 12 Shepherds Hill London N6 5AQ
New address: Apartment 22 23 Osiers Road London SW18 1HG
Change date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-05
Officer name: Mr Ben Claxton
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: 62 Fairfield Dr London SW18 1DN United Kingdom
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Certificate change of name company
Date: 21 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed consent design LTD\certificate issued on 21/09/10
Documents
Change of name notice
Date: 21 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
22 EASTCHEAP,LONDON,EC3M 1EU
Number: | 07430427 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POTTERY,COALISLAND,BT71 6HD
Number: | NI623859 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LEEDS ROAD,SELBY,YO8 4HX
Number: | 09595168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSILVER (ALDEBURGH) LIMITED
UNIT 81 CENTAUR COURT,IPSWICH,IP6 0NL
Number: | 07752324 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HAVERHILL ROAD,HAVERHILL,CB9 7NR
Number: | 10815860 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX
Number: | 07105087 |
Status: | ACTIVE |
Category: | Private Limited Company |