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)
15 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
10 Sep 2016 TM01 Termination of appointment of Anthony David Dowd as a director on 31 August 2016
06 Jul 2016 TM01 Termination of appointment of Daniela Laura Mckenzie as a director on 30 June 2016
19 Nov 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 287,805
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AP01 Appointment of Ms Daniela Laura Mckenzie as a director on 1 August 2015
29 Jun 2015 AP01 Appointment of Mr William Christopher Crothers as a director on 25 June 2015
26 May 2015 AP03 Appointment of Mr Dale Leonard Ching as a secretary on 25 March 2015
26 Feb 2015 TM02 Termination of appointment of Ramesh Ramesh Radia as a secretary on 5 October 2013
10 Dec 2014 CH01 Director's details changed for Dr Raymond John Thomson on 10 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 114,048.1
10 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 114,008
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 AP01 Appointment of Dr Raymond John Thomson as a director
05 Oct 2013 TM01 Termination of appointment of Ramesh Radia as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Rodney Wayne De Spong as a director
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AP03 Appointment of Mr Ramesh Ramesh Radia as a secretary
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 AP01 Appointment of Mr John Golledge as a director