- 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) |
---|---|---|---|
10 Mar 2014 | AAMD | Amended accounts made up to 31 August 2013 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
22 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
11 Oct 2013 | AAMD | Amended accounts made up to 31 August 2011 | |
11 Oct 2013 | AAMD | Amended accounts made up to 31 August 2010 | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
26 Sep 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
24 Sep 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
20 Sep 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
01 Aug 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Harjit Sembhi as a director | |
05 Apr 2013 | AP01 | Appointment of Mrs Sarbari Chowdhury as a director | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
20 Feb 2012 | TM02 | Termination of appointment of Harjinder Banga as a secretary | |
26 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
27 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2010 | CH01 | Director's details changed for Harjit Singh Sembhi on 30 June 2010 | |
27 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Jul 2010 | AD01 | Registered office address changed from C/O Vickers Reynolds & Co Morgan House Hayes Trading Estate Lye Stourbridge West Midlands DY9 8RG England on 26 July 2010 |