Advanced company searchLink opens in new window

SUPERCITY PROPERTY MANAGEMENT LIMITED

Company number 10087523

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)
15 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 AD01 Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival Street London EC4A 1JT on 8 September 2022
07 Sep 2022 AD01 Registered office address changed from Supercity 12 Albemarle Way London EC1V 4JB England to 4 Norwich Street London EC4A 1DR on 7 September 2022
07 Jun 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 PSC01 Notification of Roger Graham Walters as a person with significant control on 6 April 2019
17 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 AD01 Registered office address changed from 20-26, the Rosebery Rosebery Avenue London EC1R 4SX United Kingdom to Supercity 12 Albemarle Way London EC1V 4JB on 14 November 2018
20 Sep 2018 AA Micro company accounts made up to 31 March 2017
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 CS01 Confirmation statement made on 28 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-29
  • GBP 1