- Company Overview for SUPPONOR LIMITED (07517715)
- Filing history for SUPPONOR LIMITED (07517715)
- People for SUPPONOR LIMITED (07517715)
- Charges for SUPPONOR LIMITED (07517715)
- More for SUPPONOR LIMITED (07517715)
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) |
---|---|---|---|
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
25 Nov 2019 | AD01 | Registered office address changed from 12 Hammersmith Grove Suite 3125 London W6 7AP England to 1 Lyric Square Office 9.04 London W6 0NB on 25 November 2019 | |
04 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
26 Oct 2018 | AP01 | Appointment of Mr Maurice Andrew Crean as a director on 26 October 2018 | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
23 Jan 2018 | MR01 | Registration of charge 075177150003, created on 11 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from Unit 8 Victoria Industrial Estate Victoria Road London W3 6UU to 12 Hammersmith Grove Suite 3125 London W6 7AP on 3 January 2018 | |
13 Jul 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
05 Oct 2016 | MR01 | Registration of charge 075177150002, created on 20 September 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Matthew Benjamin Harold Wheeler as a director on 17 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Colman Stephenson as a director on 17 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Mar 2016 | AP01 | Appointment of Mr James Bruton Gambrell as a director on 28 January 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Roger Graeme Hall as a director on 31 December 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
10 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 May 2014 | AP01 | Appointment of Mr Roger Graeme Hall as a director | |
15 May 2014 | TM01 | Termination of appointment of Christopher Buckley as a director | |
15 Apr 2014 | CH01 | Director's details changed for Mr Matthew Benjamin Harold Wheeler on 15 April 2014 |