Advanced company searchLink opens in new window

SUPREMACY APPAREL LIMITED

Company number 08707048

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)
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100