SUPREME MEDS LTD

22 Navigation Road, London, E3 3TH, England
StatusACTIVE
Company No.11850509
CategoryPrivate Limited Company
Incorporated27 Feb 2019
Age5 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SUPREME MEDS LTD is an active private limited company with number 11850509. It was incorporated 5 years, 3 months, 6 days ago, on 27 February 2019. The company address is 22 Navigation Road, London, E3 3TH, England.



Company Fillings

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Roland

Notification date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 13 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-13

Officer name: Dr Richard Roland

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 07 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-07

Officer name: Mohammed Mohibuddin Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Mohibuddin Ahmed

Cessation date: 2022-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-10

Psc name: Sandra Montoya

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sandra Montoya

Appointment date: 2022-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ahmed

Change date: 2021-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacek Banczerowski

Termination date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

New address: 22 Navigation Road London E3 3th

Old address: 11 New Park Road London SW2 4DY England

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-27

Psc name: Mohammed Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-27

Psc name: Jacek Banczerowski

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ahmed

Appointment date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-18

Officer name: Jacek Pietowski

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-14

Psc name: Jacek Pietowski

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacek Banczerowski

Notification date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Jacek Banczerowski

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacek Pietowski

Notification date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Christopher Appiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 10 Heathcote Point Wick Road London E9 5AY United Kingdom

New address: 11 New Park Road London SW2 4DY

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacek Pietowski

Appointment date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-05

Psc name: Christopher Appiah

Documents

View document PDF

Incorporation company

Date: 27 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOCOLATE AND LOVE LTD

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC367078
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE FM LIMITED

15 C/O HENRY JAMES OUTSOURCING LIMITED,HATFIELD,AL10 9EW

Number:08870468
Status:ACTIVE
Category:Private Limited Company

JWDD LTD

30 AYLETT ROAD,LONDON,SE25 4JY

Number:11128528
Status:ACTIVE
Category:Private Limited Company

MARLOW HOUSE LIMITED

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:09225737
Status:ACTIVE
Category:Private Limited Company

SAILORS'BENEFICIAL ENTERPRISES LIMITED

SEAFARER HOUSE,SOUTHAMPTON,SO19 9FF

Number:03652955
Status:ACTIVE
Category:Private Limited Company

SEAN HUTCHINSON LTD

2A ACOMB COURT,YORK,YO24 3BJ

Number:08423877
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