London
Website | suptek.com.cn |
---|---|
Telephone | 020 78681800 |
Telephone region | London |
Registered Address | 68 Longland Drive London N20 8HL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hainan Super Biotech Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£65,315 |
Net Worth | -£116,952 |
Cash | £241,108 |
Current Liabilities | £369,310 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (3 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (3 pages) |
17 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 December 2019 | Cessation of Hainan Super Biotech Co., Ltd as a person with significant control on 4 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Notification of Hainan Super Investment Ltd as a person with significant control on 4 December 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mrs Binbin Zhu on 29 March 2018 (2 pages) |
29 March 2018 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to 68 Longland Drive London N20 8HL on 29 March 2018 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 July 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 July 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
9 July 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
9 July 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
25 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
9 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
15 November 2014 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to 68 Lombard Street London EC3V 9LJ on 15 November 2014 (1 page) |
15 November 2014 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to 68 Lombard Street London EC3V 9LJ on 15 November 2014 (1 page) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
30 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
7 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
21 September 2012 | Registered office address changed from 28-34 Chapel Street Luton LU1 2SE England on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 28-34 Chapel Street Luton LU1 2SE England on 21 September 2012 (1 page) |
1 August 2012 | Incorporation (24 pages) |
1 August 2012 | Incorporation (24 pages) |