SUPREME POUND PLUS LIMITED
Status | ACTIVE |
Company No. | 06241068 |
Category | Private Limited Company |
Incorporated | 09 May 2007 |
Age | 17 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
SUPREME POUND PLUS LIMITED is an active private limited company with number 06241068. It was incorporated 17 years, 24 days ago, on 09 May 2007. The company address is 198d Seven Sisters Road, London, N4 3NX, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-27
Old address: 203 Lordship Lane London N17 6XF
New address: 198D Seven Sisters Road London N4 3NX
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdiraman Ali Gaal
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salim Mohamed
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Abdo Amin Ali
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Salim Omar Mohamed
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abukar mohiddin ahmed omar
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed abdo amin ali
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 GORRINGE PARK AVENUE,MITCHAM,CR4 2DG
Number: | 10433713 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING AND MANAGEMENT SOLUTIONS LIMITED
406A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1YJ
Number: | 11289523 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 LATIMER ROAD,LONDON,W10 6QW
Number: | 11049784 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003215 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC309052 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST 2 ASAMA COURT,NEWCASTLE UPON TYNE,NE4 7YD
Number: | 09973796 |
Status: | ACTIVE |
Category: | Private Limited Company |