SUPREME CORE DEVELOPMENTS UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Total exemption full accounts made up to 2024-04-30 |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-25 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-04-30 |
08/02/248 February 2024 | Registration of charge 072360110002, created on 2024-02-07 |
08/02/248 February 2024 | Registration of charge 072360110001, created on 2024-02-07 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DESIREE OSUNSINA / 31/01/2012 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/05/1430 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/02/123 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 85 |
01/02/121 February 2012 | DIRECTOR APPOINTED MRS DESIREE OSUNSINA |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ZENITH ABS-STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS HENDON LONDON NW4 4AU |
28/04/1128 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
05/08/105 August 2010 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM C/O ZENITH ABS STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS HENDON LONDON NW4 4AU ENGLAND |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OTUNBA OLUMIDE JOHN ATANDA OSUNSINA / 28/04/2010 |
27/04/1027 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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