SUPERBOOTHS EUROPE LTD

Unit 3 Brookwillow Farm Unit 3 Brookwillow Farm, Leatherhead, KT22 0AN, Surrey, England
StatusACTIVE
Company No.09070397
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age10 years, 14 days
JurisdictionEngland Wales

SUMMARY

SUPERBOOTHS EUROPE LTD is an active private limited company with number 09070397. It was incorporated 10 years, 14 days ago, on 04 June 2014. The company address is Unit 3 Brookwillow Farm Unit 3 Brookwillow Farm, Leatherhead, KT22 0AN, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Aaron Gilbey

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Aaron Gilbey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Field

Termination date: 2020-06-24

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Gilbey

Change date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Aaron Gilbey

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ian Christopher Stone

Change date: 2020-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-06

Psc name: Ian Christopher Stone

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: Aaron Gilbey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Aaron Gilbey

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

New address: Unit 3 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN

Old address: Unit 4 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN

Change date: 2016-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: 34 Canada Road Cobham Surrey KT11 2BA England

New address: Unit 4 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN

Change date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Field

Termination date: 2014-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-04

Officer name: Mr David Charles Field

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTEA LTD

CLARENCE HOUSE, 35 CLARENCE,LEICESTERSHIRE,LE16 7NE

Number:06349273
Status:ACTIVE
Category:Private Limited Company

CAFTON LODGE LIMITED

9 CREFFIELD ROAD,LONDON,W5 3HP

Number:03535523
Status:ACTIVE
Category:Private Limited Company

CONSTABLE AND COMPANY LIMITED

CARMELITE HOUSE,LONDON,EC4Y 0DZ

Number:07452655
Status:ACTIVE
Category:Private Limited Company

DIXON PLUMBING CONTRACTORS LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:08185167
Status:ACTIVE
Category:Private Limited Company

ROMANIAN PLYMATALICS MINES LTD

13-14 CASHMERE HOUSE,LONDON,W1F 9JF

Number:10810870
Status:ACTIVE
Category:Private Limited Company

THE BRUNCH COMPANY (ESSEX) LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:11071772
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