SUPERMARKET INCOME INVESTMENTS UK (NO28) LIMITED
Status | ACTIVE |
Company No. | 13146061 |
Category | Private Limited Company |
Incorporated | 20 Jan 2021 |
Age | 3 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SUPERMARKET INCOME INVESTMENTS UK (NO28) LIMITED is an active private limited company with number 13146061. It was incorporated 3 years, 4 months, 15 days ago, on 20 January 2021. 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: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for 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
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Appoint corporate secretary company with name date
Date: 05 Jun 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 to a person with significant control
Date: 05 Jun 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-05
Psc name: Supermarket Income Investments Uk (Midco6) Limited
Documents
Termination secretary company with name termination date
Date: 05 Jun 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jtc (Uk) Limited
Termination date: 2023-05-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
New address: 1 King William Street London EC4N 7AF
Old address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
Change date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 24 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 24 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 24 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Resolution
Date: 09 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
Change date: 2022-01-31
Old address: 52 Lime Street London EC3M 7AF England
Documents
Capital statement capital company with date currency figure
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2022-01-18
Documents
Legacy
Date: 18 Jan 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Jan 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/01/22
Documents
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Jan 2022
Action Date: 10 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-10
Capital : 2 GBP
Documents
Change account reference date company current extended
Date: 25 May 2021
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-01-31
Documents
Some Companies
189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD
Number: | 09656511 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARRIVAIN FISHING COMPANY LIMITED
32 MULGRAVE ROAD,NORTH YORKSHIRE,YO21 3JS
Number: | 03358601 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE COTTAGE 1 CHURCH STREET,CHIPPENHAM,SN15 2LB
Number: | 08172332 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11435380 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE CHRISTIAN COURT (WINDSOR) BUILDING MANAGEMENT COMPANY LIMITED
21 WOODTHORPE ROAD,ASHFORD,TW15 2RP
Number: | 03789361 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
505 GREAT WESTERN ROAD,GLASGOW,G12 8HN
Number: | SC610133 |
Status: | ACTIVE |
Category: | Community Interest Company |