SUPREME DESIGN LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
14/01/2514 January 2025 | Micro company accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Confirmation statement made on 2023-05-16 with no updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/02/236 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039950930005 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 039950930003 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 039950930004 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFAQ HUSSAIN |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/04/1718 April 2017 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/07/1431 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/12/109 December 2010 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM WEST MIDLANDS B33 8QF |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFAQ HUSSAIN / 16/05/2010 |
02/09/102 September 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/101 June 2010 | FIRST GAZETTE |
10/10/0910 October 2009 | DISS40 (DISS40(SOAD)) |
09/10/099 October 2009 | Annual return made up to 16 May 2009 with full list of shareholders |
15/09/0915 September 2009 | FIRST GAZETTE |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/11/0819 November 2008 | APPOINTMENT TERMINATED SECRETARY SHABIR AHMED & CO |
22/09/0822 September 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/02/0720 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/07/0621 July 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0517 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/06/0429 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
10/08/0110 August 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | NEW DIRECTOR APPOINTED |
29/09/0029 September 2000 | NEW SECRETARY APPOINTED |
29/08/0029 August 2000 | DIRECTOR RESIGNED |
29/08/0029 August 2000 | ADOPT MEM AND ARTS 23/08/00 |
29/08/0029 August 2000 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
29/08/0029 August 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company