About

Registered Number: 06460858
Date of Incorporation: 28/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 60a Station Road, North Harrow, Harrow, HA2 7SL,

 

Based in Harrow, Supreme Biotechnologies Ltd was established in 2007, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEKARIA, Chandrakant 20 September 2017 - 1
COLLINS, Paul James 23 December 2008 05 May 2011 1
CROTHERS, William Christopher 25 June 2015 20 September 2017 1
DE SPONG, Rodney Wayne 01 January 2013 20 September 2017 1
DOWD, Anthony David 28 December 2007 31 August 2016 1
MCKENZIE, Daniela Laura 01 August 2015 30 June 2016 1
RADIA, Ramesh 17 September 2009 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CHING, Dale Leonard 25 March 2015 - 1
RADIA, Ramesh Ramesh 12 September 2012 05 October 2013 1
NEW HORIZON CAPITAL LIMITED 28 December 2007 05 May 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 17 June 2020
SH01 - Return of Allotment of shares 20 March 2020
PSC08 - N/A 30 January 2020
PSC09 - N/A 30 January 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 08 November 2018
RESOLUTIONS - N/A 24 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2018
SH19 - Statement of capital 24 April 2018
CAP-SS - N/A 24 April 2018
AAMD - Amended Accounts 15 February 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 03 September 2017
AD01 - Change of registered office address 03 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 10 September 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 29 June 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 26 February 2015
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 August 2014
DISS40 - Notice of striking-off action discontinued 10 June 2014
AR01 - Annual Return 09 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 05 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 20 September 2012
AP03 - Appointment of secretary 12 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AD01 - Change of registered office address 23 April 2010
AP01 - Appointment of director 26 November 2009
SH01 - Return of Allotment of shares 03 November 2009
SH01 - Return of Allotment of shares 03 November 2009
RESOLUTIONS - N/A 15 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
RESOLUTIONS - N/A 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 09 February 2009
RESOLUTIONS - N/A 20 January 2009
SA - Shares agreement 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
RESOLUTIONS - N/A 31 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
123 - Notice of increase in nominal capital 31 December 2008
CERTNM - Change of name certificate 16 August 2008
NEWINC - New incorporation documents 28 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.