SUPREME COMMERCE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/07/2517 July 2025 Cessation of Muhammad Zubair Akram as a person with significant control on 2023-12-12

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

18/02/2418 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Termination of appointment of Muhammad Zubair Akram as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Muhammad Uzair Akram as a director on 2023-12-12

View Document

28/07/2328 July 2023 Director's details changed for Mr Muhammad Zubair Akram on 2023-07-26

View Document

25/07/2325 July 2023 Appointment of Mr Muhammad Zubair Akram as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Muhammad Aqeel Akram as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Muhammad Aqeel Akram as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Notification of Muhammad Zubair Akram as a person with significant control on 2023-07-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Registered office address changed from 30 Temple Locks Court Glasgow G13 1JS Scotland to 1020 Crow Rd, Glasgow United Kingdom Crow Road Glasgow G13 1JN on 2021-11-16

View Document

27/05/2127 May 2021 Registered office address changed from , 12 Summertown Road, Glasgow, G51 2LY, Scotland to 1020 Crow Rd, Glasgow United Kingdom Crow Road Glasgow G13 1JN on 2021-05-27

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 12 SUMMERTOWN ROAD GLASGOW G51 2LY SCOTLAND

View Document

07/05/217 May 2021 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