SUPRE GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2023-01-03 with no updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2024-01-03 with no updates

View Document

16/05/2416 May 2024 Second filing of Confirmation Statement dated 2022-01-03

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Cessation of Simon Colin Scotchbrook as a person with significant control on 2022-01-03

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Confirmation statement made on 2020-07-02 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2021-07-02 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-01-03 with updates

View Document

20/01/2320 January 2023 Notification of a person with significant control statement

View Document

19/01/2319 January 2023 Termination of appointment of Simon Colin Scotchbrook as a director on 2022-01-03

View Document

19/01/2319 January 2023 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA United Kingdom to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mrs Tracy Marie Bradley as a director on 2022-01-03

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 COMPANY NAME CHANGED RED ROBOT SYSTEMS LTD CERTIFICATE ISSUED ON 04/03/20

View Document

03/03/203 March 2020 CESSATION OF STEPHEN HARRINGTON AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLIN SCOTCHBROOK

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

02/07/192 July 2019 02/07/19 Statement of Capital gbp 1

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103445280001

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

12/09/1612 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED RED ROBOT SYTEMS LTD CERTIFICATE ISSUED ON 12/09/16

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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