TECH SUPERPOWERS LTD - History of Changes


DateDescription
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/25, NO UPDATES
2024-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2024 FROM 15 RICHMOND GARDENS CANTERBURY KENT CT2 8ES
2024-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2023-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-19 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 0 => 1
2022-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-10-12 update statutory_documents DIRECTOR APPOINTED MRS. KJERSTIN ELISABETH WESTGAARD OH
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-07 update account_category null => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-08 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-11 update statutory_documents 16/04/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-16 update statutory_documents 16/04/15 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-07 delete address 15 RICHMOND GARDENS CANTERBURY KENT ENGLAND CT2 8ES
2014-06-07 insert address 15 RICHMOND GARDENS CANTERBURY KENT CT2 8ES
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-14 update statutory_documents 16/04/14 FULL LIST
2014-05-07 delete address 29B HIGHBURY STUDIOS 8 HORNSEY STREET LONDON UNITED KINGDOM N7 8EG
2014-05-07 insert address 15 RICHMOND GARDENS CANTERBURY KENT ENGLAND CT2 8ES
2014-05-07 update registered_address
2014-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 29B HIGHBURY STUDIOS 8 HORNSEY STREET LONDON N7 8EG UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OH / 28/08/2013
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-18 update statutory_documents 16/04/13 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 16/04/12 FULL LIST
2012-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OH / 20/04/2012
2012-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KJERSTIN WESTGAARD OH / 20/04/2012
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 83 CARRONADE COURT EDEN GROVE LONDON N7 8EP
2011-05-11 update statutory_documents 16/04/11 FULL LIST
2011-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 16/04/10 FULL LIST
2009-09-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION