SUPREME CLASS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

22/05/2522 May 2025 Registered office address changed from 18 Oak Tree Close Eastchurch Sheerness ME12 4JY England to 2B High Street Camberley Surrey GU15 3SX on 2025-05-22

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

11/12/2211 December 2022 Registered office address changed from 19 Deer Park Road Falcon House South Wimbledon London SW19 3UX England to 18 Oak Tree Close Eastchurch Sheerness ME12 4JY on 2022-12-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/07/2122 July 2021 Cessation of Isaac Darkwa as a person with significant control on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 COMPANY NAME CHANGED PHB SALON LIMITED CERTIFICATE ISSUED ON 22/04/21

View Document

22/04/2122 April 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/2122 April 2021 CHANGE OF NAME 01/04/2021

View Document

02/04/212 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC DARKWA

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR ISAAC DARKWA

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC DARKWA

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, SECRETARY HENRY AGWUEGBO

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY AGWUEGBO

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR MONICA IGEZE

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

21/10/2021 October 2020 CESSATION OF HENRY AGWUEGBO AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA IGEZE / 06/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA IGEZE / 06/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MISS MONICA IGEZE

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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