London
W5 4DJ
Secretary Name | Rukiye Ali |
---|---|
Status | Current |
Appointed | 30 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 221b Windmill Road London W5 4DJ |
Director Name | Mr Kezim Medov |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 24a Derby Street Burton On Trent DE14 2LA |
Website | www.super-c.net |
---|
Registered Address | 221b Windmill Road London W5 4DJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
8 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
7 February 2020 | Notification of Kezim Medov as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Withdrawal of a person with significant control statement on 7 February 2020 (2 pages) |
24 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with updates (3 pages) |
26 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 March 2016 | Registered office address changed from 19 Abercrombie House Australia Road White City W12 7AQ to 6 Westcroft Court King Street Hammersmith W6 0RY on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 19 Abercrombie House Australia Road White City W12 7AQ to 6 Westcroft Court King Street Hammersmith W6 0RY on 30 March 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2014 | Registered office address changed from 19 White City Estate London W12 7AQ England to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 34 Iveagh Avenue London NW10 7DH to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page) |
30 December 2014 | Secretary's details changed for Rukiye Ali on 30 December 2014 (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Kezim Medov on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from 34 Iveagh Avenue London NW10 7DH to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page) |
30 December 2014 | Secretary's details changed for Rukiye Ali on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 19 White City Estate London W12 7AQ England to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page) |
30 December 2014 | Director's details changed for Mr Kezim Medov on 30 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
16 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 May 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from 24a Derby Street Burton on Trent DE14 2LA England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 24a Derby Street Burton on Trent DE14 2LA England on 11 April 2013 (1 page) |
25 January 2012 | Appointment of Keziu Medov as a director (3 pages) |
25 January 2012 | Appointment of Keziu Medov as a director (3 pages) |
16 January 2012 | Appointment of Rukiye Ali as a secretary (3 pages) |
16 January 2012 | Appointment of Rukiye Ali as a secretary (3 pages) |
30 December 2011 | Incorporation
|
30 December 2011 | Incorporation
|