Advanced company searchLink opens in new window

SUPER DISCOUNT STORES LTD

Company number 10347378

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)
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 September 2018
28 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
04 Jul 2018 AD01 Registered office address changed from 357 Katherine Road London E7 8LT England to 142 Clapham High Street London SW4 7UH on 4 July 2018
31 May 2018 AD01 Registered office address changed from 142 Clapham High Street London SW4 7UH United Kingdom to 357 Katherine Road London E7 8LT on 31 May 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 AP01 Appointment of Mr Sher Mohamed Khan as a director on 1 January 2017
02 Feb 2017 TM01 Termination of appointment of Jaanaga Khan as a director on 1 January 2017
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
19 Oct 2016 TM01 Termination of appointment of Sher Mohamed Khan as a director on 19 October 2016
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted