Download leads from Nexok and grow your business. Find out more

SUPA Global Health Limited

Documents

Total Documents80
Total Pages369

Filing History

2 February 2023Appointment of Mr Curtis John Tonge as a director on 1 February 2023
2 February 2023Termination of appointment of Nirmal Tanna as a director on 1 February 2023
2 February 2023Notification of Curtis John Tonge as a person with significant control on 1 February 2023
2 February 2023Cessation of Nirmal Tanna as a person with significant control on 1 February 2023
21 December 2022Registered office address changed from 2nd Floor 59 Belgrave Gate Leicester LE1 3HR England to Unit 3 28a Herbert Road Birmingham B10 0PL on 21 December 2022
1 December 2022Compulsory strike-off action has been discontinued
30 November 2022Unaudited abridged accounts made up to 31 December 2021
29 November 2022First Gazette notice for compulsory strike-off
24 September 2022Confirmation statement made on 24 September 2022 with updates
24 September 2022Cessation of Joshi Niraliben Prakashbhai as a person with significant control on 24 September 2022
24 September 2022Cessation of Stephen Moran as a person with significant control on 24 September 2022
24 September 2022Notification of Nirmal Tanna as a person with significant control on 24 September 2022
24 September 2022Termination of appointment of Joshi Niraliben Prakashbhai as a director on 24 September 2022
7 July 2022Compulsory strike-off action has been discontinued
6 July 2022Appointment of Nirmal Tanna as a director on 6 July 2022
6 July 2022Confirmation statement made on 23 March 2022 with no updates
28 June 2022First Gazette notice for compulsory strike-off
5 May 2022Compulsory strike-off action has been discontinued
4 May 2022Total exemption full accounts made up to 31 December 2020
4 March 2022Notification of Joshi Niraliben Prakashbhai as a person with significant control on 1 March 2022
4 March 2022Termination of appointment of Stephen Moran as a director on 1 May 2021
2 March 2022Appointment of Joshi Niraliben Prakashbhai as a director on 1 May 2021
1 December 2021Compulsory strike-off action has been suspended
30 November 2021First Gazette notice for compulsory strike-off
23 March 2021Appointment of Mr Stephen Moran as a director on 23 March 2021
23 March 2021Cessation of Craig Thomas Connell as a person with significant control on 23 March 2021
23 March 2021Termination of appointment of Craig Thomas Connell as a director on 23 March 2021
23 March 2021Notification of Stephen Moran as a person with significant control on 23 March 2021
23 March 2021Confirmation statement made on 23 March 2021 with updates
10 March 2021Registered office address changed from 166 Wintersdale Road Leicester LE5 2GN to 2nd Floor 59 Belgrave Gate Leicester LE1 3HR on 10 March 2021
30 September 2020Confirmation statement made on 25 September 2020 with updates
17 June 2020Appointment of Mr Craig Thomas Connell as a director on 1 April 2020
16 June 2020Notification of Craig Thomas Connell as a person with significant control on 1 April 2020
16 June 2020Cessation of Bahdur Singh Badan as a person with significant control on 1 April 2020
16 June 2020Unaudited abridged accounts made up to 31 December 2019
16 June 2020Termination of appointment of Bahdur Singh Badan as a director on 1 April 2020
24 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019
25 September 2019Confirmation statement made on 25 September 2019 with updates
28 March 2019Total exemption full accounts made up to 30 June 2018
25 September 2018Confirmation statement made on 25 September 2018 with updates
13 September 2018Confirmation statement made on 12 September 2018 with updates
12 September 2018Change of details for Mr Bahdur Singh Badan as a person with significant control on 10 September 2018
5 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
11 June 2018Confirmation statement made on 7 June 2018 with updates
29 March 2018Total exemption full accounts made up to 30 June 2017
19 June 2017Confirmation statement made on 7 June 2017 with updates
19 June 2017Confirmation statement made on 7 June 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
22 February 2016Particulars of variation of rights attached to shares
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 February 2016Change of share class name or designation
22 February 2016Particulars of variation of rights attached to shares
22 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
22 February 2016Change of share class name or designation
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
30 January 2014Total exemption small company accounts made up to 30 June 2013
30 January 2014Total exemption small company accounts made up to 30 June 2013
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
5 March 2013Total exemption small company accounts made up to 30 June 2012
5 March 2013Total exemption small company accounts made up to 30 June 2012
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing