SUPREMA HOLDINGS LIMITED

101 Crow Green Road 101 Crow Green Road, Brentwood, CM15 9RP, Essex
StatusACTIVE
Company No.03627808
CategoryPrivate Limited Company
Incorporated07 Sep 1998
Age25 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

SUPREMA HOLDINGS LIMITED is an active private limited company with number 03627808. It was incorporated 25 years, 6 months, 21 days ago, on 07 September 1998. The company address is 101 Crow Green Road 101 Crow Green Road, Brentwood, CM15 9RP, Essex.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Adelizzi

Termination date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sharon adelizzi / 17/10/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john stevenson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/11/07\gbp si 500@1=500\gbp ic 100/600\

Documents

View document PDF

Resolution

Date: 23 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mat bureau LIMITED\certificate issued on 24/10/07

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Resolution

Date: 30 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Resolution

Date: 01 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 12 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 (BIDEFORD AVENUE) LTD

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:05990764
Status:ACTIVE
Category:Private Limited Company

CORAMBIS LIMITED

FLAT 12 , 112 TABERNACLE STREET,LONDON,EC2A 4LE

Number:07592796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMTB (86005) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11779398
Status:ACTIVE
Category:Private Limited Company

JRM TRAINING AND PROFESSIONAL SERVICES LIMITED

122 BRAIDWOOD ROAD,CARLUKE,ML8 5NU

Number:SC610293
Status:ACTIVE
Category:Private Limited Company

PEAK VANTAGE SOLUTIONS LTD

33 CHANDOS ROAD,NEWBURY,RG14 7EP

Number:07937301
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE BUSINESS DISTRICT LIMITED

1ST FLOOR WYNNER HOUSE,BIRMINGHAM,B5 6RG

Number:07508452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source