Advanced company searchLink opens in new window

SUPPONOR LIMITED

Company number 07517715

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)
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
  • GBP 200
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
  • GBP 200
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