SUPERMARKET INCOME INVESTMENTS UK (NO8) LIMITED
Status | ACTIVE |
Company No. | 12097345 |
Category | Private Limited Company |
Incorporated | 11 Jul 2019 |
Age | 4 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SUPERMARKET INCOME INVESTMENTS UK (NO8) LIMITED is an active private limited company with number 12097345. It was incorporated 4 years, 10 months, 24 days ago, on 11 July 2019. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 07 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 07 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 07 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 07 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Change to a person with significant control without name date
Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Termination secretary company with name termination date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-05
Officer name: Jtc (Uk) Limited
Documents
Appoint corporate secretary company with name date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hanway Advisory Limited
Appointment date: 2023-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
Change date: 2023-05-05
New address: 1 King William Street London EC4N 7AF
Documents
Notification of a person with significant control
Date: 21 Apr 2023
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-11
Psc name: Supermarket Income Investments (Midco3) Uk Limited
Documents
Cessation of a person with significant control
Date: 21 Apr 2023
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Supermarket Income Reit Plc
Cessation date: 2019-07-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 04 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 04 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 04 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Resolution
Date: 09 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2021
Action Date: 05 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-05
Charge number: 120973450002
Documents
Accounts with accounts type full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Legacy
Date: 27 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Capital
Type: SH19
Date: 2019-11-27
Capital : 2 GBP
Documents
Legacy
Date: 27 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/11/19
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
Old address: 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
Change date: 2019-10-21
Documents
Capital allotment shares
Date: 02 Oct 2019
Action Date: 28 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-28
Capital : 1 GBP
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2019
Action Date: 28 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-28
Charge number: 120973450001
Documents
Change account reference date company current shortened
Date: 16 Jul 2019
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-07-31
Documents
Appoint corporate secretary company with name date
Date: 16 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-07-11
Officer name: Jtc (Uk) Limited
Documents
Some Companies
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 10545182 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNITURE EXHIBITIONS (SCOTLAND) LIMITED
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC107412 |
Status: | ACTIVE |
Category: | Private Limited Company |
5C TECONNAUGHT ROAD,DOWNPATRICK,BT30 8QE
Number: | NI636389 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE CHURCH LANE,MILTON KEYNES,MK17 0RS
Number: | 08661333 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHDEN PROPERTY MANAGEMENT LIMITED
BROADFIELD LODGE FARM,NR. BUNTINGFORD,SG9 0ST
Number: | 10057622 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 05358365 |
Status: | ACTIVE |
Category: | Private Limited Company |