- Company Overview for SUPREMO OVERSEAS LTD (10735234)
- Filing history for SUPREMO OVERSEAS LTD (10735234)
- People for SUPREMO OVERSEAS LTD (10735234)
- Charges for SUPREMO OVERSEAS LTD (10735234)
- More for SUPREMO OVERSEAS LTD (10735234)
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
|
|
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
|
|
04 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
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 |