SUPERSTORE SYSTEMS LTD
Status | ACTIVE |
Company No. | 10094541 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
SUPERSTORE SYSTEMS LTD is an active private limited company with number 10094541. It was incorporated 8 years, 1 month, 7 days ago, on 31 March 2016. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Ms Brenda Susan Warren Hobday
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 26 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-26
Documents
Gazette filings brought up to date
Date: 07 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Olesansky
Termination date: 2020-04-30
Documents
Change to a person with significant control
Date: 04 May 2022
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Brenda Susan Warren Hobday
Change date: 2017-12-15
Documents
Confirmation statement with no updates
Date: 08 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 15 Nov 2021
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Olesansky
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-12
New address: PO Box 4385 Cardiff CF14 8LH
Old address: , 2 Eastbourne Terrace, London, W2 6LG, England
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 21 Dec 2020
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Olesansky
Change date: 2017-12-15
Documents
Capital alter shares subdivision
Date: 24 Jul 2020
Action Date: 07 Jul 2020
Category: Capital
Type: SH02
Date: 2020-07-07
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Stefan Olesansky
Documents
Change person director company with change date
Date: 09 Jul 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Ms Brenda Susan Warren Hobday
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Olesansky
Change date: 2019-09-01
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Brenda Susan Warren Hobday
Change date: 2019-09-01
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Olesansky
Appointment date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-07
New address: PO Box 4385 Cardiff CF14 8LH
Old address: , C/O Boss Events, 2 Eastbourne Terrace, London, W2 6LG, England
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-15
Psc name: Stefan Olesansky
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-23
New address: PO Box 4385 Cardiff CF14 8LH
Old address: , C/O Brenda Hobday, Boss Event Services, 1 Primrose Street, London, London, EC2A 2EX, England
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11569808 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WINDSOR DRIVE,ALTRINCHAM,WA14 3GW
Number: | 11727591 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE BROADWAY,WEMBLEY,HA9 8JU
Number: | 11781288 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PARK END,BIRMINGHAM,B32 3LJ
Number: | 11659586 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 07378781 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMO DECORATING SERVICES LIMITED
41 GEAN COURT,LONDON,N11 2NF
Number: | 08369175 |
Status: | ACTIVE |
Category: | Private Limited Company |