- Company Overview for SUPREME CONCEPT LTD (12267231)
- Filing history for SUPREME CONCEPT LTD (12267231)
- People for SUPREME CONCEPT LTD (12267231)
- More for SUPREME CONCEPT LTD (12267231)
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
|
|
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 |