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)
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
  • GBP 432,000
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
  • GBP 432,000
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
  • GBP 100
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