EXSUPERO LIMITED
Status | ACTIVE |
Company No. | 09391375 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EXSUPERO LIMITED is an active private limited company with number 09391375. It was incorporated 9 years, 4 months, 13 days ago, on 15 January 2015. The company address is 5 Cheapside North Circular Road 5 Cheapside North Circular Road, London, N13 5ED, England.
Company Fillings
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2023
Action Date: 05 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-05
Old address: Unit 11 Bank End Road Finningley Doncaster DN9 3NT England
New address: 5 Cheapside North Circular Road Palmers Green London N13 5ED
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-10
Psc name: Mr Gurel Dagasanli
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-10
Psc name: Mr Gurel Dagasanli
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Birim Toycan
Change date: 2022-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gurel Dagasanli
Change date: 2022-06-10
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-10
Officer name: Mr Birim Toycan
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurel Dagasanli
Change date: 2022-06-10
Documents
Notification of a person with significant control
Date: 10 Jun 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Birim Toycan
Notification date: 2022-05-16
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-10
New address: Unit 11 Bank End Road Finningley Doncaster DN9 3NT
Old address: 64 Hall Gate Doncaster DN1 3PB England
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Old address: Unit 11 Ash Holt Industrial Estate Bank End Road, Finningley Doncaster DN9 3NT United Kingdom
New address: 64 Hall Gate Doncaster DN1 3PB
Change date: 2022-05-17
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gurel Dagasanli
Notification date: 2022-05-16
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurel Dagasanli
Appointment date: 2022-05-16
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-16
Psc name: Mohammed Gulzaar
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Mohammed Gulzaar
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Mr Birim Toycan
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 24 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Gulzaar
Notification date: 2017-12-01
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Majid Khan
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Gulzaar
Appointment date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Dissolution withdrawal application strike off company
Date: 15 Nov 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Nov 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Some Companies
VICTORIA HOUSE HUNTSMAN DRIVE,MANCHESTER,M44 5EG
Number: | 08235301 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 88,OSSETT,WF5 9WS
Number: | 01262667 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 10294570 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 07592838 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKINSONS APPLIANCE SERVICES LIMITED
UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL
Number: | 06389071 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORTH STREET,CRAIGAVON,BT67 9AG
Number: | NI652255 |
Status: | ACTIVE |
Category: | Private Limited Company |