Advanced company searchLink opens in new window

SUPREME HEALTHCARE SERVICES LTD

Company number 09802815

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)
09 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
04 May 2022 AA Micro company accounts made up to 30 September 2021
04 May 2022 CS01 Confirmation statement made on 30 September 2021 with updates
22 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
11 May 2020 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from 191a Canterbury Road Morden Surrey SM4 6QB England to 10 Wallington Court Stanley Park Road Wallington Surrey SM6 0HG on 24 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Fanol Gjata on 23 July 2018
23 Jul 2018 PSC04 Change of details for Mr Fanol Gjata as a person with significant control on 23 July 2018
29 May 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Oct 2015 AP03 Appointment of Miss Xhulja Minga as a secretary on 5 October 2015
05 Oct 2015 AD01 Registered office address changed from 191a Canterbury Road Morden Surrey SM4 5QB United Kingdom to 191a Canterbury Road Morden Surrey SM4 6QB on 5 October 2015
05 Oct 2015 AP01 Appointment of Mr Fanol Gjata as a director on 5 October 2015
01 Oct 2015 TM01 Termination of appointment of Peter Valaitis as a director on 1 October 2015
30 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-30
  • GBP 1