ST.MICHAEL'S SUPPORT LIMITED

Suite 13 At Tcbc Offices, Second Floor Suite 13 At Tcbc Offices, Second Floor, Northampton, NN1 2AJ, England
StatusACTIVE
Company No.10060205
CategoryPrivate Limited Company
Incorporated14 Mar 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ST.MICHAEL'S SUPPORT LIMITED is an active private limited company with number 10060205. It was incorporated 8 years, 3 months, 24 days ago, on 14 March 2016. The company address is Suite 13 At Tcbc Offices, Second Floor Suite 13 At Tcbc Offices, Second Floor, Northampton, NN1 2AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-09

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Miss Revinia Filip

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mohan Vasudeva

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Koonamparayil Sebastian

Appointment date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

Old address: PO Box NN1 2AJ Suite 13 Suite 13 at Tcbc Offices, Second Floor, 20-30a Abington Street, Northampton NN1 2AJ England

New address: PO Box NN1 2AJ 20-30a Suite 13 at Tcbc Offices, Second Floor, Second Floor, 20-30a Abington Street, Northampton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: 138 Kingsley Road Northampton NN2 7BY England

New address: PO Box NN1 2AJ Suite 13 Suite 13 at Tcbc Offices, Second Floor, 20-30a Abington Street, Northampton NN1 2AJ

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-10

Psc name: Mr Mohan Vasudeva

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-10

Psc name: Miss Revinia Filip

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2018

Action Date: 18 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-18

Old address: 78 Alcombe Road Northampton NN1 3LF United Kingdom

New address: 138 Kingsley Road Northampton NN2 7BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC MANAGEMENT EUROPE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10874518
Status:ACTIVE
Category:Private Limited Company

BOLTON HALAL CHICKEN LTD

3 MONCRIEFFE STREET,BOLTON,BL3 6AU

Number:09348722
Status:LIQUIDATION
Category:Private Limited Company

KOOFA LIMITED

169 GRANVILLE ROAD,LONDON,NW2 2AZ

Number:10686292
Status:ACTIVE
Category:Private Limited Company

LUCIANO CICCONE LIMITED

13 HATCHLANDS ROAD,REDHILL,RH1 6AA

Number:07604067
Status:ACTIVE
Category:Private Limited Company
Number:11877353
Status:ACTIVE
Category:Private Limited Company

RAVENSWORTH GARAGE (NORTH EAST) LIMITED

1 FENWICK CLOSE,NEWCASTLE UPON TYNE,NE2 2LE

Number:01409172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source