SUPREME INTERIORS ISLE OF WIGHT LIMITED
Company number 11702273
- Company Overview for SUPREME INTERIORS ISLE OF WIGHT LIMITED (11702273)
- Filing history for SUPREME INTERIORS ISLE OF WIGHT LIMITED (11702273)
- People for SUPREME INTERIORS ISLE OF WIGHT LIMITED (11702273)
- More for SUPREME INTERIORS ISLE OF WIGHT LIMITED (11702273)
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
|