Advanced company searchLink opens in new window

SUPRE SOFTWARE LTD

Company number 06610051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 CH01 Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023
21 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2023 CERTNM Company name changed merkato loko LTD\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
20 Jan 2023 PSC08 Notification of a person with significant control statement
20 Jan 2023 PSC07 Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022
20 Jan 2023 CS01 Confirmation statement made on 3 January 2022 with updates
20 Jan 2023 CS01 Confirmation statement made on 16 June 2021 with no updates
19 Jan 2023 TM01 Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022
19 Jan 2023 AP01 Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022
19 Jan 2023 AD01 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
02 Dec 2020 TM01 Termination of appointment of Shaun Jones as a director on 31 October 2020
14 Oct 2020 CERTNM Company name changed merkato loko LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
08 Jul 2020 MR01 Registration of charge 066100510004, created on 29 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
05 May 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 AP01 Appointment of Mr Shaun Jones as a director on 7 June 2019
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
21 Jun 2019 TM01 Termination of appointment of Paul Jones as a director on 21 June 2019
21 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018