Advanced company searchLink opens in new window

SUPREMO OVERSEAS LTD

Company number 10735234

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)
11 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
26 Jan 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 19 January 2021
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford WA16 8GS on 8 June 2020
21 May 2020 AP01 Appointment of Ms Soledad Garcia Jimenez as a director on 20 May 2020
21 May 2020 TM01 Termination of appointment of Matthew John Allen as a director on 18 May 2020
25 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 753,452
23 Oct 2019 MR04 Satisfaction of charge 107352340004 in full
22 Oct 2019 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019
22 Oct 2019 MR01 Registration of charge 107352340003, created on 10 October 2019
22 Oct 2019 MR01 Registration of charge 107352340004, created on 10 October 2019
21 Oct 2019 MR01 Registration of charge 107352340001, created on 10 October 2019
21 Oct 2019 MR01 Registration of charge 107352340002, created on 10 October 2019
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 628,452
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 485,452
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 390,000
15 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 290,000
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 TM01 Termination of appointment of Subhash Khanna as a director on 13 April 2018
19 Apr 2018 AP01 Appointment of Mr Matthew John Allen as a director on 13 April 2018
13 Apr 2018 AD01 Registered office address changed from 34 Southmeads Road Leicester LE2 2LS United Kingdom to 25 Upper Brook Street London W1K 7QD on 13 April 2018