- Company Overview for SUPREME CBD LTD (12370423)
- Filing history for SUPREME CBD LTD (12370423)
- People for SUPREME CBD LTD (12370423)
- More for SUPREME CBD LTD (12370423)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
09 Dec 2024 | PSC04 | Change of details for Mr Antony John Fowler as a person with significant control on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Antony John Fowler on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Unit 24 Hardie Court Skypark Industrial Estate Owen Drive Liverpool Merseyside L24 1YL England to Suite 176 8 Shepherd Market Mayfair London W1J 7JY on 9 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Suite 176 8 Shepherd Market Mayfair London W1J 7JY England to Unit 24 Hardie Court Skypark Industrial Estate Owen Drive Liverpool Merseyside L24 1YL on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Antony John Fowler on 2 December 2024 | |
02 Dec 2024 | PSC04 | Change of details for Mr Antony John Fowler as a person with significant control on 2 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
08 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
21 Dec 2023 | AD01 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG England to Suite 176 8 Shepherd Market Mayfair London W1J 7JY on 21 December 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
24 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | AD01 | Registered office address changed from Dbs Corporate Limited Norfolk Street Liverpool L1 0BG England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 23 September 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Antony John Fowler on 8 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Dbs Corporate Limited Norfolk Street Liverpool L1 0BG on 26 August 2020 | |
18 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-18
|