- 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) |
---|---|---|---|
15 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
25 Apr 2019 | PSC07 | Cessation of Red Bee International Ltd as a person with significant control on 10 April 2019 | |
25 Apr 2019 | PSC01 | Notification of Chunyi Jiang as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Unit 470 Broadstone Road Stockport Cheshire SK5 7DL England to Unit 4N, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 10 April 2019 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
12 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
25 Aug 2016 | TM01 | Termination of appointment of Phillip Edward Mitchell as a director on 2 August 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 January 2016 | |
29 Mar 2016 | AP01 | Appointment of Mrs Mingju Li as a director on 3 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Phillip Edward Mitchell on 3 March 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from North Gate White Lund Industrial Estate Morecambe Lancashire LA3 3PA to Unit 470 Broadstone Road Stockport Cheshire SK5 7DL on 29 March 2016 | |
01 Dec 2015 | MR04 | Satisfaction of charge 087070480001 in full | |
30 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Nov 2015 | TM01 | Termination of appointment of Dean Wild as a director on 1 September 2015 | |
16 Mar 2015 | MR01 | Registration of charge 087070480001, created on 12 March 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|