Advanced company searchLink opens in new window

SUPAMIX LIMITED

Company number 00654131

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)
16 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
06 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
26 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 AP01 Appointment of David Jonathan Clarke as a director
25 Jun 2011 TM01 Termination of appointment of Benjamin Guyatt as a director
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Jul 2010 AP01 Appointment of Seyda Pirinccioglu as a director
30 Apr 2010 TM01 Termination of appointment of Christian Leclercq as a director
16 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
08 Mar 2010 CH03 Secretary's details changed for Roger Thomas Virley Tyson on 1 October 2009
05 Mar 2010 CH01 Director's details changed for Edward Alexander Gretton on 1 October 2009