This company is commonly known as Super Being Labs Ltd. The company was founded 11 years ago and was given the registration number 08423298. The firm's registered office is in LONDON. You can find them at 10 Finsbury Square, , London, . This company's SIC code is 74100 - specialised design activities.
Name | : | SUPER BEING LABS LTD |
---|---|---|
Company Number | : | 08423298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2013 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Finsbury Square, London, England, EC2A 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quad Summertown, Lambourne House, 311-321 Banbury Rd, Oxford, United Kingdom, OX2 7JH | Director | 28 February 2013 | Active |
Mr Darshan Bipin Sanghrajka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Quad Summertown, Lambourne House, Oxford, United Kingdom, OX2 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Change account reference date company previous extended. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.