- Company Overview for SUPPORT U LIMITED (07708702)
- Filing history for SUPPORT U LIMITED (07708702)
- People for SUPPORT U LIMITED (07708702)
- More for SUPPORT U LIMITED (07708702)
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) |
---|---|---|---|
11 Feb 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Feb 2025 | AP01 | Appointment of Dr Gillian Russell as a director on 12 September 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
04 Jun 2024 | TM01 | Termination of appointment of Timothy James Harris as a director on 4 June 2024 | |
28 May 2024 | TM01 | Termination of appointment of Andrew Ratcliffe as a director on 28 May 2024 | |
24 May 2024 | AP01 | Appointment of Mr Andrew Ratcliffe as a director on 23 May 2024 | |
17 May 2024 | AP01 | Appointment of Miss Emily Jane Mitchell as a director on 22 March 2024 | |
17 May 2024 | AP01 | Appointment of Mr Laurence Sebastian Jenkins as a director on 22 March 2024 | |
16 May 2024 | TM01 | Termination of appointment of William David John Goldsmith as a director on 1 January 2023 | |
16 May 2024 | AP01 | Appointment of Mr Kenneth Pennington as a director on 22 March 2024 | |
16 May 2024 | TM01 | Termination of appointment of Arad Reisberg as a director on 29 February 2024 | |
16 May 2024 | TM01 | Termination of appointment of Roxanne Potts as a director on 5 April 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
18 Jul 2023 | AP01 | Appointment of Mr Arad Reisberg as a director on 26 June 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Andrew Stonehill-Brooks as a director on 4 April 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Mark Lawrence as a director on 24 March 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Alyssa Wendy Henley as a director on 23 January 2023 | |
17 Dec 2022 | TM01 | Termination of appointment of David John William Fender as a director on 15 December 2022 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Citizens Advice Reading Minster Street Reading RG1 2JB England to 9 Greyfriars Road Reading RG1 1NU on 1 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
18 Oct 2021 | AP01 | Appointment of Mr William David John Goldsmith as a director on 21 September 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 15 Castle Street Reading RG1 7SB to Citizens Advice Reading Minster Street Reading RG1 2JB on 29 September 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 |