- Company Overview for SUPREME UPHOLSTERY LTD (10409464)
- Filing history for SUPREME UPHOLSTERY LTD (10409464)
- People for SUPREME UPHOLSTERY LTD (10409464)
- More for SUPREME UPHOLSTERY LTD (10409464)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
11 Oct 2022 | PSC01 | Notification of Teresa Mccarthy as a person with significant control on 14 October 2021 | |
11 Oct 2022 | PSC04 | Change of details for Mr Brian Mcmanus as a person with significant control on 1 May 2021 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 May 2018 | PSC04 | Change of details for Mr Brian Mcmanus as a person with significant control on 1 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Brian Mcmanus on 1 May 2018 | |
10 May 2018 | AP01 | Appointment of Teresa Mccarthy as a director on 1 May 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
05 Apr 2017 | AD01 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA United Kingdom to 48 Union Street Hyde SK14 1nd on 5 April 2017 | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|