SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.10866364
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD is an active private limited company with number 10866364. It was incorporated 6 years, 9 months, 21 days ago, on 14 July 2017. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jtc (Uk) Limited

Termination date: 2023-05-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-05-05

Officer name: Hanway Advisory Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Supermarket Income Investments (Midco2) Uk Limited

Change date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Change date: 2023-05-05

Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 514.7 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108663640005

Charge creation date: 2023-03-20

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Supermarket Income Investments (Midco2) Uk Limited

Notification date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Supermarket Income Reit Plc

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-07

Charge number: 108663640004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108663640001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

Change date: 2019-10-21

Old address: 7th Floor 9 Berkeley Street London W1J 8DW England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Supermarket Income Investments Uk Limited

Cessation date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Supermarket Income Reit Plc

Notification date: 2018-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108663640003

Charge creation date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-18

Charge number: 108663640002

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH19

Capital : 513.70 GBP

Date: 2017-09-01

Documents

View document PDF

Legacy

Date: 01 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/08/17

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-31

Charge number: 108663640001

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-21

Capital : 513.7 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-14

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent John Prior

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Noble

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Andrew Nicholas Hewson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nicholas Hewson

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent John Prior

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martin Austen

Appointment date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Old address: 33 Wigmore Street London W1U 1BZ United Kingdom

New address: 7th Floor 9 Berkeley Street London W1J 8DW

Change date: 2017-07-27

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFLOW VENTS LTD

480 CHESTER ROAD,MANCHESTER,M16 9HE

Number:09108324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APB TECHNOLOGY SOLUTIONS LTD

D4.04 BLOCK D, WILBURN BASIN,SALFORD,M5 4XT

Number:11495070
Status:ACTIVE
Category:Private Limited Company

J R THORP LTD

OLD BARTONS, HIGH STREET,OXON,OX15 6PQ

Number:05997041
Status:ACTIVE
Category:Private Limited Company

O.S FENCING LIMITED

260 LYALL PLACE,FARNHAM,GU9 0EQ

Number:11777328
Status:ACTIVE
Category:Private Limited Company

SOUTHFIELD PROPERTY HOLDINGS LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:00532696
Status:ACTIVE
Category:Private Limited Company

TONY MCNORTON LIMITED

36 SWINTON PARK,SALFORD,M6 7WR

Number:08566826
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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