SUPERIDE LIMITED
Status | ACTIVE |
Company No. | 10375979 |
Category | Private Limited Company |
Incorporated | 14 Sep 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SUPERIDE LIMITED is an active private limited company with number 10375979. It was incorporated 7 years, 7 months, 15 days ago, on 14 September 2016. The company address is Summit Summit, Rochdale, OL15 0LR, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type small
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Certificate change of name company
Date: 18 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firefly training LTD\certificate issued on 18/10/23
Documents
Change of name notice
Date: 18 Oct 2023
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type small
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type small
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type small
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type small
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type small
Date: 15 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Cessation of a person with significant control
Date: 15 Sep 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-14
Psc name: Tba Textiles Limited
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-15
Psc name: Patrick Gerard Brennan
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
New address: Summit Littleborough Rochdale Lancashire OL15 0LR
Old address: First Floor 23 Trinity Square Llandudno LL30 2RH United Kingdom
Change date: 2017-06-22
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Mark Jonathan Lineker
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Patrick Gerard Brennan
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Bradley Craig Smith
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Austin Bradley Smith
Documents
Change account reference date company current extended
Date: 22 Jun 2017
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mrs Veronica Anne Brennan
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mr Auston Bradley Smith
Documents
Some Companies
29 ALLAN AVENUE,PETERBOROUGH,PE2 8TP
Number: | 11600610 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11278083 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK COURT,LONDON,EC4M 7DX
Number: | LP005389 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 BALKERACH STREET,DOUNE,FK16 6DE
Number: | SC505821 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LARCHMONT ROAD,LEICESTER,LE4 0BE
Number: | LP018193 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHILTERN VIEW BARN,AYLESBURY,HP17 8XD
Number: | 03704662 |
Status: | ACTIVE |
Category: | Private Limited Company |