CBD SUPREME LTD

191 Belgrave Road, Stoke-On-Trent, ST3 4NL, England
StatusACTIVE
Company No.11597892
CategoryPrivate Limited Company
Incorporated01 Oct 2018
Age5 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

CBD SUPREME LTD is an active private limited company with number 11597892. It was incorporated 5 years, 8 months, 15 days ago, on 01 October 2018. The company address is 191 Belgrave Road, Stoke-on-trent, ST3 4NL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: 191 Belgrave Road Stoke-on-Trent ST3 4NL

Change date: 2023-06-28

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-16

Officer name: Mr Simon Lawton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Change date: 2022-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Victor William Lawton

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Samantha Jayne Shenton

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr Simon Victor William Lawton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Simon Victor William Lawton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Jayne Shenton

Appointment date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr Simon Lawton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England

New address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2019-12-02

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGEBOURN BUILDING CONTRACTS LIMITED

38 STOURBRIDGE ROAD,STOURBRIDGE,DY9 7DL

Number:00800542
Status:ACTIVE
Category:Private Limited Company

FLO REMY BARS LTD

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11533931
Status:ACTIVE
Category:Private Limited Company

GYM BEG LTD

21 RAINBOW DRIVE,MANCHESTER,M46 9ND

Number:11889444
Status:ACTIVE
Category:Private Limited Company

KEN JONES LIMITED

IFIELD KEENE,WHITCHURCH LANE,HA8 6LR

Number:04736417
Status:ACTIVE
Category:Private Limited Company

R.T HAULAGE LTD

81 BOOTH ROAD,LONDON,NW9 5JU

Number:09562860
Status:ACTIVE
Category:Private Limited Company

STRIVE SPORTS LTD

25 BROOKSIDE COURT, 101,MANCHESTER,M19 2AH

Number:10887030
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