Advanced company searchLink opens in new window

SUPPORTA LIMITED

Company number 04002389

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)
08 Apr 2010 TM01 Termination of appointment of Clive Grace as a director
08 Apr 2010 TM01 Termination of appointment of Bernadette Walsh as a director
08 Apr 2010 TM01 Termination of appointment of Nicholas Scholte as a director
08 Apr 2010 TM02 Termination of appointment of Simon Birks as a secretary
19 Mar 2010 AP03 Appointment of Ben Robert Westran as a secretary
04 Mar 2010 AP01 Appointment of Mr Andrew Christopher Melville Smith as a director
04 Mar 2010 AP01 Appointment of Robert Holt as a director
04 Mar 2010 AD01 Registered office address changed from C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ on 4 March 2010
22 Feb 2010 CC04 Statement of company's objects
19 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
11 Aug 2009 287 Registered office changed on 11/08/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
03 Jul 2009 363a Return made up to 26/05/09; bulk list available separately
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 11
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 10
06 Feb 2009 288b Appointment terminated director michael curran
28 Nov 2008 287 Registered office changed on 28/11/2008 from kingmaker court warwick technology park warwick warwickshire CV34 6UT
20 Oct 2008 123 Nc inc already adjusted 14/10/08
20 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
11 Aug 2008 363a Return made up to 26/05/08; bulk list available separately
04 Jan 2008 88(2)R Ad 27/12/07--------- £ si 11542911@.05=577145 £ ic 3500226/4077371
04 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2007 288b Secretary resigned;director resigned
19 Dec 2007 88(2)R Ad 10/12/07--------- £ si 2609447@.05=130472 £ ic 3369754/3500226