SUPREME ORIGINS LIMITED
Status | ACTIVE |
Company No. | 11261930 |
Category | |
Incorporated | 19 Mar 2018 |
Age | 6 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SUPREME ORIGINS LIMITED is an active with number 11261930. It was incorporated 6 years, 2 months, 14 days ago, on 19 March 2018. The company address is 36 Montgomery Avenue, Sheffield, S7 1NZ, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
New address: 36 Montgomery Avenue Sheffield S7 1NZ
Old address: 364 - 366 Cemetery Road Sheffield S11 8FT England
Change date: 2024-03-18
Documents
Accounts with accounts type dormant
Date: 21 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 30 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-27
Officer name: Miss Andrea Risden
Documents
Appoint person director company with name date
Date: 30 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jesrine Clarke
Appointment date: 2023-07-27
Documents
Termination director company with name termination date
Date: 30 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-27
Officer name: Nicole Gertrude Villaroel
Documents
Termination director company with name termination date
Date: 30 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-27
Officer name: Andrew St Aubyn Martin
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
New address: 364 - 366 Cemetery Road Sheffield S11 8FT
Old address: 2 Broomgrove Road Sheffield S10 2LR England
Change date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-21
Officer name: Rhonda Allen
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Ms Nicole Gertrude Villaroel
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-12
Psc name: Andrea Risden
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-12
Psc name: Leroy Maurice Wenham
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-12
Officer name: Andrea Risden
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Old address: The Circle 33 Rockingham Lane Sheffield S1 4FW United Kingdom
New address: 2 Broomgrove Road Sheffield S10 2LR
Change date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rhonda Allen
Appointment date: 2020-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 18 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jesrine Clarke-Darrington
Termination date: 2019-08-18
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: 15 Knab Rise Sheffield S7 2ES United Kingdom
New address: The Circle 33 Rockingham Lane Sheffield S1 4FW
Change date: 2018-04-05
Documents
Some Companies
AIRLEE MANCROFT ROAD,LUTON,LU1 4DG
Number: | 11444325 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 33A, ENTERPRISE HOUSE,WALTON ON THAMES,KT12 2SD
Number: | 04311952 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW COTTAGE MEMORIES LIMITED
MEADOW COTTAGE CHURT ROAD,BORDON,GU35 8SS
Number: | 11022374 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVECOST MANUFACTURING LIMITED
LILLESHALL STREET,NEWPORT,NP19 0FB
Number: | 01984516 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE,BRIDPORT,DT6 6HW
Number: | 08007147 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET & DANDY ENTERTAINMENT LIMITED
18 COBDEN GARDENS,BIRMINGHAM,B12 9TD
Number: | 09367570 |
Status: | ACTIVE |
Category: | Private Limited Company |