SUPREME LEADERS OF THE WORLD LIMITED
Company number 07266987
- Company Overview for SUPREME LEADERS OF THE WORLD LIMITED (07266987)
- Filing history for SUPREME LEADERS OF THE WORLD LIMITED (07266987)
- People for SUPREME LEADERS OF THE WORLD LIMITED (07266987)
- More for SUPREME LEADERS OF THE WORLD LIMITED (07266987)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
09 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
19 Jan 2022 | PSC04 | Change of details for Mrs Gillian Elizabeth Ann French as a person with significant control on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mrs Gillian Elizabeth Ann French on 19 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 19 January 2022 | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
27 May 2021 | CH01 | Director's details changed for Mrs Gillian Elizabeth Ann French on 27 May 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
15 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Gillian French on 1 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|