Advanced company searchLink opens in new window

SUPERMENOPAUSE LIMITED

Company number 05130992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
29 Dec 2022 AD01 Registered office address changed from 28a the Green Twickenham Middx TW2 5AB to 39a Sherburn Street Cawood Selby YO8 3SS on 29 December 2022
31 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Nov 2021 CERTNM Company name changed intelligent c LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
29 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
27 Feb 2016 AA Micro company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH03 Secretary's details changed for Geoff James on 1 May 2015
17 Feb 2015 CERTNM Company name changed claire lowson LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100