SUPREMO LIMITED
Status | ACTIVE |
Company No. | 06295085 |
Category | Private Limited Company |
Incorporated | 27 Jun 2007 |
Age | 16 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SUPREMO LIMITED is an active private limited company with number 06295085. It was incorporated 16 years, 11 months, 5 days ago, on 27 June 2007. The company address is Units 1-2a Kendall Business Park Units 1-2a Kendall Business Park, Telford, TF3 3AT, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2024
Action Date: 08 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062950850006
Charge creation date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-07
Psc name: Mr Julian Philip Windsor
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-07
Officer name: Mr Julian Philip Windsor
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-11
Psc name: Mr Julian Philip Windsor
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mr Julian Philip Windsor
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
New address: Units 1-2a Kendall Business Park Stafford Park 6 Telford TF3 3AT
Old address: Units 1-2a Knedall Business Park Stafford Park 6 Telford TF3 3AT England
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Philip Windsor
Change date: 2019-09-09
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-09
Officer name: Mr Julian Philip Windsor
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
New address: Units 1-2a Knedall Business Park Stafford Park 6 Telford TF3 3AT
Old address: Unit 9 Hortonwood 32 Telford TF1 7YR England
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Old address: Highworth Bratton Road Bratton Telford Shropshire TF5 0BT
Change date: 2018-08-06
New address: Unit 9 Hortonwood 32 Telford TF1 7YR
Documents
Termination secretary company with name termination date
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Windsor
Termination date: 2018-07-30
Documents
Accounts amended with made up date
Date: 03 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Resolution
Date: 02 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 33,333 GBP
Date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Certificate change of name company
Date: 01 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed supremo (midlands) LIMITED\certificate issued on 01/09/14
Documents
Resolution
Date: 01 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bellagio uk LIMITED\certificate issued on 01/09/14
Documents
Resolution
Date: 01 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arne Schouwink
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 09 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 20 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Appoint person secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Windsor
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Windsor
Documents
Legacy
Date: 13 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arne Gert-Win Schouwink
Change date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 07 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arne Gert-Win Schouwink
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Whitehead
Documents
Capital allotment shares
Date: 23 Mar 2010
Action Date: 03 Feb 2010
Category: Capital
Type: SH01
Capital : 30,000 GBP
Date: 2010-02-03
Documents
Appoint person secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Philip Windsor
Documents
Termination secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Peacock
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Old address: 3 Downham Avenue Rawtenstall BB4 8JY
Change date: 2010-03-23
Documents
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Philip Windsor
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 May 2009
Category: Capital
Type: 88(2)
Description: Ad 31/08/08\gbp si 9999@1=9999\gbp ic 1/10000\
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed arne gert-win schouwink
Documents
Legacy
Date: 12 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/08/2008
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
36 WELWYN ROAD,NOTTINGHAM,NG8 2DD
Number: | 08786275 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT,CHARMOUTH,DT6 6PE
Number: | 08494056 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 05434791 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 635, LINEN HALL,168 REGENT STREET,W1B 5TG
Number: | 11683569 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,MACCLESFIELD,SK11 8BR
Number: | 09698775 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGALE 1,WATFORD,WD17 1DL
Number: | 06571759 |
Status: | ACTIVE |
Category: | Private Limited Company |