Advanced company searchLink opens in new window

SUPREME BIOTECHNOLOGIES LTD

Company number 06460858

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 August 2019
  • GBP 1
30 Jan 2020 PSC08 Notification of a person with significant control statement
30 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 30 January 2020
30 Jan 2020 CS01 Confirmation statement made on 25 August 2019 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 16/10/2020 as the original document was not properly delivered.
30 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
13 Mar 2019 TM01 Termination of appointment of Raymond John Thomson as a director on 13 March 2019
08 Nov 2018 CS01 Confirmation statement made on 25 August 2018 with updates
08 Nov 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 SH20 Statement by Directors
24 Apr 2018 SH19 Statement of capital on 24 April 2018
  • GBP 501,350
24 Apr 2018 CAP-SS Solvency Statement dated 12/02/18
24 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 12/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2017 AP01 Appointment of Mr Chandrakant Vekaria as a director on 20 September 2017
22 Sep 2017 TM01 Termination of appointment of William Christopher Crothers as a director on 20 September 2017
22 Sep 2017 TM01 Termination of appointment of Rodney Wayne De Spong as a director on 20 September 2017
03 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
03 Sep 2017 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 60a Station Road North Harrow Harrow HA2 7SL on 3 September 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015