SUPREMEBASE LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

29/11/2229 November 2022 Registered office address changed from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF to Allerton Manor Golf Club (Management Suite) Allerton Road Mossley Hill Liverpool L18 3JT on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 DISS40 (DISS40(SOAD))

View Document

07/07/207 July 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM ALLERTON GOLF COURSE ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 3JT ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 26 RODNEY STREET LIVERPOOL MERSEYSIDE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES MUTCH / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1220 January 2012 ALTER ARTICLES 06/01/2012

View Document

20/01/1220 January 2012 ARTICLES OF ASSOCIATION

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1124 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011

View Document

27/09/1027 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 4/6 ST JOHN'S ROAD WATERLOO LIVERPOOL L22 9QG

View Document

16/09/9716 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 EXEMPTION FROM APPOINTING AUDITORS 15/08/96

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 ALTER MEM AND ARTS 19/07/94

View Document

12/07/9412 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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