Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Supernova Bedford LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 23, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-08-23
Employees£2 0%

HALLCO 1182 LIMITED
EUROCAPE PROPERTY LIMITED
SANDTON INVESTMENTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 03604815
Record last updated Tuesday, January 16, 2018 3:20:35 PM UTC
Official Address Churchill House 137 Brent Street Hendon
There are 434 companies registered at this street
Postal Code NW44DJ
Sector management, real, estate, fee, contract

Charts

Visits

SUPERNOVA BEDFORD LIMITED (United Kingdom) Page visits 2024

Searches

SUPERNOVA BEDFORD LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 27, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 2, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials May 11, 2017 Annual accounts Annual accounts
Registry Aug 10, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 19, 2016 Annual accounts Annual accounts
Registry Apr 30, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 29, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Mar 8, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 13, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 9, 2015 Annual return Annual return
Registry Oct 6, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 27, 2015 Annual return Annual return
Financials May 21, 2015 Annual accounts Annual accounts
Registry Dec 1, 2014 Resignation of one Corprate Finance and one Director (a man) Resignation of one Corprate Finance and one Director (a man)
Registry Dec 1, 2014 Resignation of one Director Resignation of one Director
Registry Nov 3, 2014 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry Nov 3, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2014 Annual return Annual return
Registry Jul 31, 2014 Change of particulars for director Change of particulars for director
Registry Jul 31, 2014 Change of particulars for director 2593349... Change of particulars for director 2593349...
Registry Jul 24, 2014 Annual return Annual return
Financials May 28, 2014 Annual accounts Annual accounts
Financials May 12, 2014 Annual accounts 2593013... Annual accounts 2593013...
Registry Dec 24, 2013 Change of registered office address Change of registered office address
Registry Dec 24, 2013 Annual return Annual return
Registry Dec 24, 2013 Annual return 2121369... Annual return 2121369...
Financials Dec 24, 2013 Annual accounts Annual accounts
Financials Dec 24, 2013 Annual accounts 7892995... Annual accounts 7892995...
Financials Dec 24, 2013 Annual accounts Annual accounts
Registry Dec 24, 2013 Application for administrative restoration to the register Application for administrative restoration to the register
Financials Oct 29, 2013 Annual accounts Annual accounts
Registry Jun 5, 2013 Annual return Annual return
Financials Nov 22, 2012 Annual accounts Annual accounts
Registry Jun 8, 2012 Annual return Annual return
Registry Apr 10, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 2, 2011 Annual accounts Annual accounts
Registry Nov 17, 2011 Change of registered office address Change of registered office address
Registry Aug 24, 2011 Annual return Annual return
Registry Jun 8, 2011 Annual return 5469... Annual return 5469...
Registry May 31, 2011 Change of accounting reference date Change of accounting reference date
Registry May 17, 2011 Change of accounting reference date 2636171... Change of accounting reference date 2636171...
Registry Mar 9, 2011 Change of registered office address Change of registered office address
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Nov 30, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2010 Appointment of a man as Corprate Finance and Director Appointment of a man as Corprate Finance and Director
Financials Nov 11, 2010 Annual accounts Annual accounts
Registry Sep 14, 2010 Resignation of one Corporate Financier and one Director (a man) Resignation of one Corporate Financier and one Director (a man)
Registry Sep 14, 2010 Resignation of one Director Resignation of one Director
Registry Aug 27, 2010 Annual return Annual return
Registry Aug 27, 2010 Change of registered office address Change of registered office address
Registry Jun 4, 2010 Annual return Annual return
Registry Jun 3, 2010 Change of particulars for director Change of particulars for director
Registry May 28, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 20, 2010 Statement of satisfaction in full or in part of mortgage or charge 8263107... Statement of satisfaction in full or in part of mortgage or charge 8263107...
Registry Jan 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 29, 2009 Company name change Company name change
Registry Dec 29, 2009 Change of name certificate Change of name certificate
Registry Dec 29, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 15, 2009 Annual return Annual return
Financials Sep 20, 2009 Annual accounts Annual accounts
Financials Sep 20, 2009 Annual accounts 8600824... Annual accounts 8600824...
Financials Sep 11, 2009 Annual accounts Annual accounts
Registry Jun 11, 2009 Annual return Annual return
Financials Feb 19, 2009 Amended accounts Amended accounts
Registry Jan 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 19, 2008 Annual accounts Annual accounts
Registry Nov 5, 2008 Annual return Annual return
Registry Oct 7, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 2, 2008 Resignation of a person Resignation of a person
Registry Sep 30, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 23, 2008 Resignation of one Formation Agent and one Nominee Secretary Resignation of one Formation Agent and one Nominee Secretary
Registry Sep 12, 2008 Resignation of a person Resignation of a person
Registry Sep 1, 2008 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Aug 18, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 6, 2008 Resignation of a person Resignation of a person
Registry Aug 6, 2008 Resignation of a person 8613917... Resignation of a person 8613917...
Registry Jul 18, 2008 Resignation of 2 people: one Merchant Banker, one Company Director and one Director (a man) Resignation of 2 people: one Merchant Banker, one Company Director and one Director (a man)
Registry Jun 9, 2008 Annual return Annual return
Registry Jun 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 27, 2008 Annual accounts Annual accounts
Registry Jan 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 6, 2007 Annual accounts Annual accounts
Registry Sep 24, 2007 Annual return Annual return
Registry Jul 9, 2007 Annual return 5469... Annual return 5469...
Registry May 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 29, 2006 Annual accounts Annual accounts
Registry Aug 31, 2006 Annual return Annual return
Registry Aug 30, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 18, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 4, 2006 Resignation of a person Resignation of a person
Registry Jun 30, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 14, 2006 Annual return Annual return
Financials May 19, 2006 Annual accounts Annual accounts
Registry Mar 16, 2006 Memorandum of association Memorandum of association
Registry Mar 14, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 14, 2006 Resignation of a director Resignation of a director
Registry Mar 14, 2006 Appointment of a director Appointment of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy