- Company Overview for SUPREME CONSULTING LIMITED (05427883)
- Filing history for SUPREME CONSULTING LIMITED (05427883)
- People for SUPREME CONSULTING LIMITED (05427883)
- More for SUPREME CONSULTING LIMITED (05427883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
29 Apr 2024 | AD01 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP to The Piggery Cowley Farm Cowley Road Cowley Farm Cowley Road Lymington Hampshire SO41 9JQ on 29 April 2024 | |
05 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2021 | TM01 | Termination of appointment of Alexandra Olivia Green as a director on 31 March 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Oct 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Stuart Christopher Green as a person with significant control on 6 April 2016 | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|