Advanced company searchLink opens in new window

SUBGERO LTD

Company number 10874481

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 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
08 Jan 2024 PSC04 Change of details for Mr Lee Gooderham as a person with significant control on 6 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Lee Gooderham on 6 January 2024
08 Jan 2024 AD01 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA England to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 8 January 2024
03 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
17 Jul 2023 CH01 Director's details changed for Mr Lee Gooderham on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Lee Gooderham as a person with significant control on 17 July 2023
27 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
20 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
27 Jan 2022 PSC04 Change of details for Mr Lee Gooderham as a person with significant control on 27 January 2022
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
03 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
30 May 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
27 Feb 2019 PSC04 Change of details for Mr Lee Gooderham as a person with significant control on 27 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Lee Gooderham on 27 February 2019
16 May 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Mar 2018 AD01 Registered office address changed from Jamesons 92 Station Road Clacton on Sea CO15 1SG England to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 28 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
05 Mar 2018 PSC07 Cessation of Julia Gooderham as a person with significant control on 22 February 2018
21 Feb 2018 TM01 Termination of appointment of Julia Gooderham as a director on 21 February 2018
15 Aug 2017 AA01 Current accounting period shortened from 31 July 2018 to 28 February 2018