SUPERMARKET INCOME INVESTMENTS UK (NO22) LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.12860129
CategoryPrivate Limited Company
Incorporated07 Sep 2020
Age3 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

SUPERMARKET INCOME INVESTMENTS UK (NO22) LIMITED is an active private limited company with number 12860129. It was incorporated 3 years, 8 months, 16 days ago, on 07 September 2020. 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

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

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

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Supermarket Income Investments Uk (Midco6) Limited

Change date: 2023-05-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-05-05

Officer name: Hanway Advisory Limited

Documents

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-07

Psc name: Supermarket Income Investments (Midco6) Uk Limited

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-14

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/07/22

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2022

Action Date: 04 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-04

Charge number: 128601290003

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Aug 2021

Action Date: 14 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-14

Capital : 3 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 128601290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 128601290001

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2020

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-01

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/20

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-14

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 15 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-15

Charge number: 128601290001

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-07

Psc name: Supermarket Income Investments (Midco6) Uk Limited

Documents

View document PDF

Incorporation company

Date: 07 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC030010
Status:ACTIVE
Category:Other company type

CMF ELECTRICAL CONTRACTORS LTD

5 JUBILEE CLOSE,BEDFORD,MK44 3LZ

Number:11897818
Status:ACTIVE
Category:Private Limited Company

LEMM MUSIC LIMITED

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:11231919
Status:ACTIVE
Category:Private Limited Company

NOTTING HILL ANTIQUES COMPANY LIMITED

6 WESTON CHAMBERS WESTON CHAMBERS,SOUTHEND-ON-SEA,SS1 1AT

Number:09736654
Status:ACTIVE
Category:Private Limited Company

RELIANCE WHARF (NORTH) RTM COMPANY LTD

C/O HAUS BLOCK MANAGEMENT, 266,LONDON,E8 4DG

Number:10996620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SG AEROSPACE GROUP LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:07163264
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