B3 SUPPLEMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAdministrator's progress report

View Document

14/07/2514 July 2025 Notice of extension of period of Administration

View Document

04/03/254 March 2025 Administrator's progress report

View Document

23/10/2423 October 2024 Result of meeting of creditors

View Document

23/10/2423 October 2024 Result of meeting of creditors

View Document

26/09/2426 September 2024 Statement of administrator's proposal

View Document

12/08/2412 August 2024 Registered office address changed from Unit B Broadgate Business Park Broadway Chadderton Oldham OL9 0JA England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of an administrator

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

16/01/2416 January 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Registered office address changed from Units G24-25 South Court Business Centre Sharston Road Manchester M22 4SN England to Unit B Broadgate Business Park Broadway Chadderton Oldham OL9 0JA on 2023-08-02

View Document

04/07/234 July 2023 Change of details for Mr Marc Burbidge as a person with significant control on 2023-05-30

View Document

03/07/233 July 2023 Change of details for Mr Marc Burbidge as a person with significant control on 2023-05-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

31/03/2331 March 2023 Cessation of Sana Lifestyle Ltd as a person with significant control on 2023-03-23

View Document

31/03/2331 March 2023 Notification of Marc Burbidge as a person with significant control on 2023-03-23

View Document

29/03/2329 March 2023 Termination of appointment of Arjun Anil Rajyagor as a director on 2023-03-23

View Document

29/03/2329 March 2023 Termination of appointment of Benjamin Natan Hamburger as a director on 2023-03-23

View Document

06/03/236 March 2023 Termination of appointment of Sayanaditya Biswas as a director on 2023-02-08

View Document

14/02/2314 February 2023 Termination of appointment of Haseeb Bani as a director on 2023-02-07

View Document

14/02/2314 February 2023 Termination of appointment of Majid Habib Bani as a director on 2023-02-07

View Document

14/02/2314 February 2023 Termination of appointment of Meryem Falyali as a director on 2023-02-07

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

06/10/216 October 2021 Appointment of Mr Sayanaditya Biswas as a director on 2021-10-05

View Document

06/10/216 October 2021 Notification of Sana Lifestyle Ltd as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Appointment of Mr Arjun Rajyagor as a director on 2021-10-05

View Document

06/10/216 October 2021 Appointment of Mr Benjamin Natan Hamburger as a director on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF PSC STATEMENT ON 20/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CESSATION OF BANI BURBIDGE HOLDINGS LTD AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANI BURBIDGE HOLDINGS LTD

View Document

14/10/1914 October 2019 CESSATION OF MAJID HABIB BANI AS A PSC

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM DELTA HOUSE WAVELL ROAD MANCHESTER M22 5QZ UNITED KINGDOM

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS MERYEM FALYALI

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MARC SEBASTIAN BURBIDGE

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR HASEEB BANI

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company