SUPREME ORIGINS LIMITED

36 Montgomery Avenue, Sheffield, S7 1NZ, England
StatusACTIVE
Company No.11261930
Category
Incorporated19 Mar 2018
Age6 years, 2 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLEE CONSULTING LTD

AIRLEE MANCROFT ROAD,LUTON,LU1 4DG

Number:11444325
Status:ACTIVE
Category:Private Limited Company

IBRC EQUITY LIMITED

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

SEA SEEKER LIMITED

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

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