SUPRE NETWORKS LTD

Company Documents

DateDescription
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 2023-01-03 with no updates

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 2024-01-03 with no updates

View Document

28/04/2528 April 2025 Notification of Supre Group Ltd as a person with significant control on 2022-01-03

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 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

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 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

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

19/01/2319 January 2023 Confirmation statement made on 2022-01-03 with updates

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELVIS

View Document

09/12/199 December 2019 COMPANY NAME CHANGED PINK PENGUIN CREATIVE LTD CERTIFICATE ISSUED ON 09/12/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLIN SCOTCHBROOK

View Document

09/12/199 December 2019 CESSATION OF DAVID JAMES ELVIS AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106766780001

View Document

09/07/189 July 2018 COMPANY NAME CHANGED PINK PENGUIN MARKETING SERVICES LTD CERTIFICATE ISSUED ON 09/07/18

View Document

27/06/1827 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/06/1827 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 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