SUPREME BEAUTY LIMITED
Status | ACTIVE |
Company No. | 04924731 |
Category | Private Limited Company |
Incorporated | 07 Oct 2003 |
Age | 20 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SUPREME BEAUTY LIMITED is an active private limited company with number 04924731. It was incorporated 20 years, 9 months, 26 days ago, on 07 October 2003. The company address is 5 Ripley Gardens, Sutton, SM1 4HL, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Termination secretary company with name termination date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Evadney Shotonwa
Termination date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 01 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-06
Officer name: Ms Deborah Adesola Damaa
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change person secretary company with change date
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-08
Officer name: Jean Evadney Shotonwa
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-08
Officer name: Ms Deborah Adesola Damaa
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: Ms Deborah Adesola Damaa
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: 23 Thornville Grove Mitcham Surrey CR4 3FS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-26
Old address: 16 Butter Hill Wallington Surrey SM6 7JD
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Deborah Adesola Damaa
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COMPLEX PROJECT DEVELOPMENT LTD
543 BAKER STREET,LONDON,NW1 6UY
Number: | 06272589 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HAZEL END,SWANLEY,BR8 8NU
Number: | 11505096 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08461299 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 STATION ROAD,KINGS LANGLEY,WD4 8LB
Number: | 11068035 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACGLOBAL INTERNATIONAL DEVELOPMENT LTD
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11694046 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A EAST STREET,ST. IVES,PE27 5PD
Number: | 11594512 |
Status: | ACTIVE |
Category: | Private Limited Company |