Advanced company searchLink opens in new window

SUPREME QUALITY FOODS LIMITED

Company number 06670374

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)
23 Jan 2014 TM02 Termination of appointment of Ellbrook Management Limited as a secretary
23 Jan 2014 AP01 Appointment of Mr Vladimir Aleksanov as a director
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Feb 2013 AD01 Registered office address changed from the Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ Uk on 8 February 2013
08 Feb 2013 AD02 Register inspection address has been changed from The Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ United Kingdom
08 Feb 2013 CH04 Secretary's details changed for Ellbrook Management Limited on 23 October 2012
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
28 Sep 2011 AD04 Register(s) moved to registered office address
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • EUR 2,500,000
16 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
17 Dec 2010 AP01 Appointment of Mr John Edward Duncan Rankine as a director
16 Dec 2010 TM01 Termination of appointment of Manrico Marchetto as a director
16 Dec 2010 TM01 Termination of appointment of Chiara Dal Pont as a director
19 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
16 Aug 2010 AD03 Register(s) moved to registered inspection location
16 Aug 2010 AD02 Register inspection address has been changed
16 Aug 2010 CH04 Secretary's details changed for Ellbrook Management Limited on 10 October 2009
16 Aug 2010 CH01 Director's details changed for Mr Manrico Marchetto on 10 October 2009
16 Aug 2010 CH01 Director's details changed for Miss Chiara Dal Pont on 10 October 2009
05 May 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Sep 2009 363a Return made up to 12/08/09; full list of members