SUPER LEAGUE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 11789498 |
Category | Private Limited Company |
Incorporated | 28 Jan 2019 |
Age | 5 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SUPER LEAGUE INTERNATIONAL LIMITED is an active private limited company with number 11789498. It was incorporated 5 years, 4 months, 6 days ago, on 28 January 2019. The company address is Office 3.20 Scott House, Suite 1 Office 3.20 Scott House, Suite 1, London, SE1 7LY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 20 Jul 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Georges D'hulst
Change date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: Office 3.09, Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY England
New address: Office 3.20 Scott House, Suite 1 the Concourse, Waterloo Station London SE1 7LY
Change date: 2021-07-19
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Michael Georges D'hulst
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Georges D'hulst
Notification date: 2020-02-05
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-05
Psc name: Leonid Boguslavskiy
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Cessation of a person with significant control
Date: 07 Nov 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Christopher John Paterika Mccormack
Documents
Cessation of a person with significant control
Date: 07 Nov 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Michael Georges D'hulst
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-19
Psc name: Mr Leonid Boguslavskiy
Documents
Change person director company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-06
Officer name: Mr Michael Georges D'hulst
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: One Fleet Place London EC4M 7WS England
Change date: 2019-04-05
New address: Office 3.09, Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY
Documents
Some Companies
DELTA SQUARED ENGINEERING LIMITED
25 WELSH ROAD,DEESIDE,CH5 2HT
Number: | 09823930 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BESWICK HOUSE,LEIGH,WN7 3XJ
Number: | 08957058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN, OLDWICK WEST STOKE ROAD,CHICHESTER,PO18 9AA
Number: | 05250059 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVELL,TAMWORTH,B79 7TA
Number: | 01043583 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH ROAD,ABERAERON,SA46 0JD
Number: | 08622419 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 GEORGE LANE,LONDON,E18 1AY
Number: | 08418863 |
Status: | ACTIVE |
Category: | Private Limited Company |