SUPREME CONNECT LIMITED

The Old School House Pound Lane The Old School House Pound Lane, Southampton, SO40 7EJ, England
StatusACTIVE
Company No.09898308
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SUPREME CONNECT LIMITED is an active private limited company with number 09898308. It was incorporated 8 years, 5 months, 13 days ago, on 02 December 2015. The company address is The Old School House Pound Lane The Old School House Pound Lane, Southampton, SO40 7EJ, England.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mrs Janet Anne Green

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Mrs Janet Anne Green

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Katie Anne Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-27

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Anne Green

Appointment date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England

Change date: 2020-03-09

New address: The Old School House Pound Lane Colbury Southampton SO40 7EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR

Change date: 2020-02-18

Old address: The Old School House Pound Lane Totton Southampton SO40 7EJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Lord Christopher David Green

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lord Christopher David Green

Change date: 2019-10-30

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN LITTLE LIMITED

30 - 32 QUEEN'S PLACE,CO ARMAGH,BT66 8BY

Number:NI010565
Status:ACTIVE
Category:Private Limited Company

BUCSINGDEN LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10799525
Status:ACTIVE
Category:Private Limited Company
Number:CS002178
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LANDSCAPE DESIGN & BUILD COMPANY LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI032980
Status:ACTIVE
Category:Private Limited Company

MNM EVENTS LTD

35 LORETTO GARDENS,HARROW,HA3 9LY

Number:09666134
Status:ACTIVE
Category:Private Limited Company

R R MOTORS EA LTD

30 STONE ROAD,DEREHAM,NR19 1JX

Number:11300339
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