SUPALEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Director's details changed for Mr Timothu Brady on 2024-09-27

View Document

04/10/244 October 2024 Termination of appointment of Latifa Latif as a director on 2024-09-27

View Document

04/10/244 October 2024 Appointment of Mr Timothu Brady as a director on 2024-09-27

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD to Gemma House Lilestone Street London NW8 8SS on 2024-09-02

View Document

25/07/2425 July 2024 Amended total exemption full accounts made up to 2020-12-31

View Document

25/07/2425 July 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

21/06/2421 June 2024 Certificate of change of name

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

17/03/2317 March 2023 Order of court to rescind winding up

View Document

09/03/239 March 2023 Order of court to rescind winding up

View Document

06/01/236 January 2023 Order of court to wind up

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS LATIFA LATIF

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL LATIF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/166 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/149 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036252410002

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036252410001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM UNIT / OFFICE / SUITE 36 88-90 HATTON GARDENS HOLBORN LONDON EC1N 8PG

View Document

06/11/136 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/138 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM INTERNATIONAL HOUSE GREAT WINDMILL STREET LONDON W1D 7LX UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM LATIF HOUSE FIRST WAY WEMBLEY MIDDLESEX HA9 0JD UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALIREZA LATIF

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TABOR

View Document

07/01/117 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY NAEMA LATIF

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DR ABDUL ABRAHAM LATIF

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR SOLAIMAN COHEN

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LEVY

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 296100

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR REZA SORKHABI

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BARRY TABOR / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIREZA LATIF / 29/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM LEVY / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLAIMAN COHEN / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLAIMAN COHEN / 01/01/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM FLAT 123 OSWALD STOLL MANSIONS 446 FULHAM ROAD LONDON SW6 1DT

View Document

15/12/0915 December 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

28/11/0928 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8NN

View Document

10/11/0910 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0914 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKS RG7 8NN

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: SIR OSWALD STOLL MANSIONS FLAT 124 446 FULHAM ROAD LONDON SW6 1DT

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 466A NEASDEN LANE LONDON NW10 4DG

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: LATIF HOUSE FIRST WAY WEMBLEY MIDDLESEX HA9 0JD

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 02/09/03; CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 8000 ALLOT MR MAHMOUDI 15/02/01

View Document

11/01/0111 January 2001 £ NC 1000/1000000 04/0

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 COMPANY NAME CHANGED INNOMAX LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

02/09/982 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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