- Company Overview for SUPAMED LIMITED (04494277)
- Filing history for SUPAMED LIMITED (04494277)
- People for SUPAMED LIMITED (04494277)
- Registers for SUPAMED LIMITED (04494277)
- More for SUPAMED LIMITED (04494277)
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
|
|
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
|