- Company Overview for SUPRE AGENCY LTD (10503466)
- Filing history for SUPRE AGENCY LTD (10503466)
- People for SUPRE AGENCY LTD (10503466)
- Charges for SUPRE AGENCY LTD (10503466)
- More for SUPRE AGENCY LTD (10503466)
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
|
|
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 |