Advanced company searchLink opens in new window

SUPRE AGENCY LTD

Company number 10503466

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)
07 Feb 2025 PSC08 Notification of a person with significant control statement
07 Feb 2025 AP01 Appointment of Mrs Tracy Marie Bradley as a director on 31 January 2025
07 Feb 2025 PSC07 Cessation of Supre Group Ltd as a person with significant control on 31 January 2025
20 Nov 2024 CS01 Confirmation statement made on 7 September 2024 with updates
20 Nov 2024 AD01 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 20 November 2024
20 Nov 2024 PSC07 Cessation of Simon Colin Scotchbrook as a person with significant control on 7 September 2024
20 Nov 2024 PSC02 Notification of Supre Group Ltd as a person with significant control on 7 September 2024
20 Nov 2024 AP02 Appointment of Supre Group Ltd as a director on 7 September 2024
20 Nov 2024 TM01 Termination of appointment of Simon Colin Scotchbrook as a director on 7 September 2024
20 Nov 2024 TM01 Termination of appointment of Gavin James Scotchbrook as a director on 7 September 2024
20 Nov 2024 CERTNM Company name changed unity tech group LTD\certificate issued on 20/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-07
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
11 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
15 Aug 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
16 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
17 Sep 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
06 Sep 2021 TM01 Termination of appointment of Paul Jones as a director on 6 September 2021
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 TM01 Termination of appointment of David Ronald Tiplady Thompson as a director on 21 April 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019