SUPERCEREBRAL LTD - EDGWARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-05-15. Psc name: Mr Daniel Levitt. 2023-05-15 View Report
Officers. Officer name: Mr Daniel Levitt. Change date: 2023-05-15. 2023-05-15 View Report
Address. Change date: 2023-05-15. Old address: 3 Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH. New address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB. 2023-05-15 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Gazette. Gazette filings brought up to date. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Officers. Change date: 2019-11-26. Officer name: Mr Daniel Levitt. 2020-02-04 View Report
Persons with significant control. Psc name: Mr Daniel Levitt. Change date: 2019-11-26. 2020-02-04 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Gazette. Gazette filings brought up to date. 2015-04-25 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Gazette. Gazette filings brought up to date. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Gazette. Gazette notice compulsary. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Gazette. Gazette filings brought up to date. 2013-05-25 View Report
Gazette. Gazette notice compulsary. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2012-09-11 View Report
Gazette. Gazette filings brought up to date. 2012-07-07 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Officers. Change date: 2011-12-07. Officer name: Mr Daniel Levitt. 2012-07-05 View Report
Gazette. Gazette notice compulsary. 2012-04-10 View Report
Address. Old address: C/O C/O Faust Loveday Bell Llp 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN. Change date: 2012-02-14. 2012-02-14 View Report
Address. Old address: 145-157 St John Street London EC1V 4PW England. Change date: 2011-08-24. 2011-08-24 View Report
Incorporation. Incorporation company. 2010-12-07 View Report