EXSUPERO LIMITED

5 Cheapside North Circular Road 5 Cheapside North Circular Road, London, N13 5ED, England
StatusACTIVE
Company No.09391375
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Nov 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARA ECO SMART LIMITED

VICTORIA HOUSE HUNTSMAN DRIVE,MANCHESTER,M44 5EG

Number:08235301
Status:ACTIVE
Category:Private Limited Company

HILLS NON FERROUS LIMITED

PO BOX 88,OSSETT,WF5 9WS

Number:01262667
Status:ACTIVE
Category:Private Limited Company

JANNAT SITAR CO LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10294570
Status:ACTIVE
Category:Private Limited Company

MANTRACOM LIMITED

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

PAT VERNON & CO LIMITED

24 NORTH STREET,CRAIGAVON,BT67 9AG

Number:NI652255
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