SUPREME MEDS LTD
Status | ACTIVE |
Company No. | 11850509 |
Category | Private Limited Company |
Incorporated | 27 Feb 2019 |
Age | 5 years, 3 months, 6 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 13 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
6 ATHOLL CRESCENT,PERTH,PH1 5JN
Number: | SC367078 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 C/O HENRY JAMES OUTSOURCING LIMITED,HATFIELD,AL10 9EW
Number: | 08870468 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 AYLETT ROAD,LONDON,SE25 4JY
Number: | 11128528 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2A ACOMB COURT,YORK,YO24 3BJ
Number: | 08423877 |
Status: | ACTIVE |
Category: | Private Limited Company |