Advanced company searchLink opens in new window

SUPAMED LIMITED

Company number 04494277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 PSC07 Cessation of Martyn Christopher Hadley as a person with significant control on 1 February 2019
15 Jan 2019 PSC01 Notification of Martyn Christopher Hadley as a person with significant control on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from 90 Broad Street Birmingham B15 1AU England to 328 Gayfield Avenue Brierley Hill West Midlands DY5 3JE on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Kewal Ravi Banga as a director on 15 January 2019
15 Jan 2019 PSC07 Cessation of Kewal Ravi Banga as a person with significant control on 15 January 2019
15 Jan 2019 AP01 Appointment of Martyn Christopher Hadley as a director on 15 January 2019
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
01 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
04 Oct 2017 PSC01 Notification of Kewal Ravi Banga as a person with significant control on 16 May 2017
04 Oct 2017 PSC07 Cessation of Sharon Phyllis Powell as a person with significant control on 15 May 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 TM01 Termination of appointment of Sharon Phyllis Powell as a director on 16 May 2017
22 May 2017 AP01 Appointment of Mr Kewal Ravi Banga as a director on 16 May 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Nov 2016 TM01 Termination of appointment of Nassar Ali as a director on 4 November 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Oct 2016 AP01 Appointment of Ms Sharon Phyllis Powell as a director on 25 October 2016
27 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Apr 2016 TM01 Termination of appointment of Sarbari Chowdhury as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Nassar Ali as a director on 12 April 2016
18 Apr 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to 90 Broad Street Birmingham B15 1AU on 18 April 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 432,000
06 May 2015 AAMD Amended total exemption small company accounts made up to 31 August 2012
27 Feb 2015 AA Total exemption full accounts made up to 31 August 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 432,000