Advanced company searchLink opens in new window

SUPREME INTERIORS ISLE OF WIGHT LIMITED

Company number 11702273

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 Aug 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 PSC04 Change of details for Mr Jordan Darius Cook as a person with significant control on 6 November 2023
12 Sep 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
26 May 2023 TM01 Termination of appointment of Abbie Cunningham as a director on 26 May 2023
29 Mar 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
18 Mar 2022 CH01 Director's details changed for Mr Jordan Darius Cook on 4 June 2019
18 Mar 2022 PSC04 Change of details for Mr Jordan Darius Cook as a person with significant control on 4 June 2019
04 Jan 2022 AP01 Appointment of Miss Abbie Cunningham as a director on 1 August 2021
12 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
28 Feb 2020 AD01 Registered office address changed from 109 Sandcroft Avenue Sandcroft Avenue Ryde PO33 2TU England to 4 Merrick Close Merrick Close Newport Isle of Wight PO30 2FT on 28 February 2020
16 Jan 2020 AD01 Registered office address changed from 7 Thetis Road Isle of Wight Cowes PO31 7DJ England to 109 Sandcroft Avenue Sandcroft Avenue Ryde PO33 2TU on 16 January 2020
17 Oct 2019 TM01 Termination of appointment of Samuel Roe Lewis as a director on 6 September 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 2