SUPERSONIC DESPATCH LIMITED - SMETHWICK


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

Description Filing date
Gazette. Gazette filings brought up to date. 2024-04-27 View Report
Confirmation statement. Statement with no updates. 2024-04-24 View Report
Gazette. Gazette notice compulsory. 2024-04-16 View Report
Accounts. Accounts type total exemption full. 2023-08-30 View Report
Accounts. Change account reference date company previous shortened. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Accounts. Change account reference date company previous shortened. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type total exemption full. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Capital. Date: 2021-01-19. 2021-01-19 View Report
Capital. Withdrawal of the members register information from the public register. 2021-01-19 View Report
Address. New address: 2-4 Bridge Street South Smethwick B66 3DR. 2020-12-27 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Gazette. Gazette filings brought up to date. 2019-08-17 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Gazette. Gazette notice compulsory. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Address. New address: 2 - 4 Bridge Street South Smethwick West Midlands B66 3DR. Old address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England. Change date: 2018-07-25. 2018-07-25 View Report
Persons with significant control. Cessation date: 2016-08-08. Psc name: Manisha Sangu. 2018-07-04 View Report
Persons with significant control. Notification date: 2016-08-08. Psc name: Bimla Devi Chohan. 2018-07-04 View Report
Gazette. Gazette filings brought up to date. 2017-12-30 View Report
Gazette. Gazette notice compulsory. 2017-10-31 View Report
Officers. Appointment date: 2016-08-08. Officer name: Miss Bimla Devi Chohan. 2016-09-26 View Report
Officers. Officer name: Manisha Sangu. Termination date: 2016-08-08. 2016-09-26 View Report
Incorporation. Capital: GBP 1,000 2016-08-08 View Report