Advanced company searchLink opens in new window

SUPREME CONCEPT LTD

Company number 12267231

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)
17 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
25 Aug 2023 AD01 Registered office address changed from 60-64 Canterbury Street Gillingham ME7 5UJ England to Flat 14 Read House Clayton Street London SE11 5SF on 25 August 2023
06 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
14 Jan 2021 AD01 Registered office address changed from Dept 3366a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 60-64 Canterbury Street Gillingham ME7 5UJ on 14 January 2021
14 Jan 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 AP01 Appointment of Mr Olayinka Dixon as a director on 18 November 2020
23 Nov 2020 PSC01 Notification of Olayinka Dixon as a person with significant control on 18 November 2020
20 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 November 2020
20 Nov 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3366a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 20 November 2020
20 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 November 2020
20 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 November 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
10 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 November 2020
09 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 November 2020