SUPPLE STUDIO LIMITED

Unit 1b Corinthian Unit 1b Corinthian, Bath, BA2 3FT, England
StatusACTIVE
Company No.08436188
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUPPLE STUDIO LIMITED is an active private limited company with number 08436188. It was incorporated 11 years, 2 months, 25 days ago, on 08 March 2013. The company address is Unit 1b Corinthian Unit 1b Corinthian, Bath, BA2 3FT, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 16 Feb 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Jan 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

New address: Unit 1B Corinthian Midland Road Bath BA2 3FT

Old address: 5 First Floor, Princes Buildings Bath BA1 2ED England

Change date: 2020-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Francis Ellul

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: 3a Fountain Buildings Bath BA1 5DU

New address: 5 First Floor, Princes Buildings Bath BA1 2ED

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: 1-4 Daniel Mews Daniel Mews Bath BA2 6NG

New address: 3a Fountain Buildings Bath BA1 5DU

Change date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Jamie Francis Ellul

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: 296a Amhurst Road London London N16 7UE United Kingdom

Change date: 2013-07-05

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B ROOFING & BUILDING LIMITED

7 STATION ROAD,DERBY,DE74 2RD

Number:11731938
Status:ACTIVE
Category:Private Limited Company

COLOPHON ARTS LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:07500482
Status:ACTIVE
Category:Private Limited Company

COOLDOORS LTD.

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10180795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUDLEY COURT (WANSTEAD) MANAGEMENT ASSOCIATION LIMITED

3RD FLOOR CROWN HOUSE 151,LOUGHTON,IG10 4LG

Number:01106383
Status:ACTIVE
Category:Private Limited Company

HERONPEAK DEVELOPMENTS LIMITED

77 STANHOPE ROAD SOUTH,DARLINGTON,DL3 7SF

Number:01861376
Status:ACTIVE
Category:Private Limited Company

OULE LTD

3 SEVINGTON ROAD,LONDON,NW4 3SA

Number:08602455
Status:ACTIVE
Category:Private Limited Company

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