- Company Overview for SUPREMACY APPAREL LIMITED (08707048)
- Filing history for SUPREMACY APPAREL LIMITED (08707048)
- People for SUPREMACY APPAREL LIMITED (08707048)
- Charges for SUPREMACY APPAREL LIMITED (08707048)
- More for SUPREMACY APPAREL LIMITED (08707048)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Jul 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 September 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
22 Dec 2022 | TM01 | Termination of appointment of Yan Su as a director on 10 December 2022 | |
19 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | TM01 | Termination of appointment of Darren Joel Fleury as a director on 30 November 2021 | |
12 Apr 2022 | PSC05 | Change of details for Se-Sails Ltd as a person with significant control on 9 November 2021 | |
12 Apr 2022 | PSC07 | Cessation of Fleury Holdings Limited as a person with significant control on 30 November 2021 | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Oct 2021 | AP01 | Appointment of Dr Mingju Li as a director on 14 October 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from Unit 5 Gmc House Discovery Park Crossley Road Stockport SK4 5DZ England to Unit 4N Crossley Road Heaton Chapel Stockport SK4 5BF on 2 September 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
02 Jun 2021 | PSC05 | Change of details for Se Sails Ltd as a person with significant control on 14 January 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Darren Joel Fleury as a director on 21 January 2021 | |
12 Feb 2021 | PSC02 | Notification of Fleury Holdings Limited as a person with significant control on 14 January 2021 | |
12 Feb 2021 | PSC02 | Notification of Se Sails Ltd as a person with significant control on 14 January 2021 | |
12 Feb 2021 | PSC07 | Cessation of Mingju Li as a person with significant control on 14 January 2021 | |
12 Feb 2021 | PSC07 | Cessation of Chunyi Jiang as a person with significant control on 14 January 2021 | |
12 Feb 2021 | AP01 | Appointment of Ms Yan Su as a director on 31 January 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Mingju Li as a director on 30 January 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Unit 4N, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Unit 5 Gmc House Discovery Park Crossley Road Stockport SK4 5DZ on 12 February 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 |