SUPERBOWL UK LIMITED - THATCHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Address. New address: Top Barn Lower Henwick Farm Thatcham RG18 3AP. Change date: 2023-10-24. Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom. 2023-10-24 View Report
Accounts. Accounts type dormant. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type dormant. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2021-10-21 View Report
Officers. Officer name: David Leslie Quaintance. Termination date: 2021-06-28. 2021-06-30 View Report
Accounts. Accounts type dormant. 2021-05-17 View Report
Officers. Change date: 2021-03-17. Officer name: Mr David Leslie Quaintance. 2021-04-01 View Report
Officers. Officer name: Mr Mark Leslie Quaintance. Change date: 2021-03-17. 2021-04-01 View Report
Officers. Change date: 2021-03-17. Officer name: Mrs Kate Elizabeth Quaintance-Blackford. 2021-04-01 View Report
Address. Change date: 2021-04-01. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom. New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type dormant. 2020-05-29 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Accounts. Accounts type dormant. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2018-10-18 View Report
Persons with significant control. Psc name: Mark Leslie Quaintance. Cessation date: 2017-08-29. 2018-08-01 View Report
Persons with significant control. Psc name: Qlp Holdings Limited. Notification date: 2017-10-16. 2018-08-01 View Report
Persons with significant control. Psc name: Ql Partnership Limited. Cessation date: 2017-10-16. 2018-08-01 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Persons with significant control. Psc name: Ql Partnership Limited. Notification date: 2017-08-29. 2017-08-29 View Report
Persons with significant control. Psc name: Kate Elizabeth Quaintance-Blackford. Cessation date: 2017-08-29. 2017-08-29 View Report
Persons with significant control. Psc name: Mark Leslie Quaintance. Cessation date: 2017-08-29. 2017-08-29 View Report
Persons with significant control. Cessation date: 2017-08-29. Psc name: David Leslie Quaintance. 2017-08-29 View Report
Accounts. Accounts type dormant. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Incorporation. Capital: GBP 100 2015-08-26 View Report