Advanced company searchLink opens in new window

SUPREX LIMITED

Company number 10154623

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
25 Apr 2024 TM01 Termination of appointment of Roger Spencer Jones as a director on 24 April 2024
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC07 Cessation of Bangor University as a person with significant control on 21 November 2022
13 Feb 2023 TM01 Termination of appointment of Robert Eastwood as a director on 21 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 AP01 Appointment of Mr Robert Eastwood as a director on 23 July 2020
22 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with updates
16 Apr 2020 TM01 Termination of appointment of Michael Derek Davies as a director on 24 March 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with updates
02 May 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 453,964
09 Apr 2018 TM01 Termination of appointment of Raymond John Marriott as a director on 31 January 2018
08 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 27/04/2017