SUPREMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Adam John Gregory as a director on 2025-08-15

View Document (might not be available)

26/08/2526 August 2025 NewAppointment of Mr Zac Leo Windsor as a director on 2025-08-15

View Document (might not be available)

26/08/2526 August 2025 NewDirector's details changed for Mr Julian Philip Windsor on 2025-08-15

View Document (might not be available)

25/08/2525 August 2025 NewChange of details for Mr Julian Philip Windsor as a person with significant control on 2025-08-15

View Document (might not be available)

09/10/249 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document (might not be available)

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document (might not be available)

11/01/2411 January 2024 Registration of charge 062950850006, created on 2024-01-08

View Document (might not be available)

22/09/2322 September 2023 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document (might not be available)

28/03/2328 March 2023 Change of details for Mr Julian Philip Windsor as a person with significant control on 2023-02-07

View Document (might not be available)

28/03/2328 March 2023 Director's details changed for Mr Julian Philip Windsor on 2023-02-07

View Document (might not be available)

26/09/2226 September 2022 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document (might not be available)

13/10/2113 October 2021 Total exemption full accounts made up to 2021-08-31

View Document (might not be available)

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-07 with updates

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document (might not be available)

31/10/1931 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN PHILIP WINDSOR / 14/11/2018

View Document (might not be available)

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PHILIP WINDSOR / 09/09/2019

View Document (might not be available)

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNITS 1-2A KNEDALL BUSINESS PARK STAFFORD PARK 6 TELFORD TF3 3AT ENGLAND

View Document (might not be available)

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 9 HORTONWOOD 32 TELFORD TF1 7YR ENGLAND

View Document (might not be available)

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PHILIP WINDSOR / 09/09/2019

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document (might not be available)

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document (might not be available)

04/10/184 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM HIGHWORTH BRATTON ROAD BRATTON TELFORD SHROPSHIRE TF5 0BT

View Document (might not be available)

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY JULIE WINDSOR

View Document (might not be available)

03/05/183 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document (might not be available)

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document (might not be available)

02/10/172 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document (might not be available)

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/12/152 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document (might not be available)

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 ADOPT ARTICLES 31/03/2015

View Document (might not be available)

20/05/1520 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 33333

View Document (might not be available)

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document (might not be available)

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

01/09/141 September 2014 COMPANY NAME CHANGED SUPREMO (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document (might not be available)

01/09/141 September 2014 COMPANY NAME CHANGED BELLAGIO UK LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ARNE SCHOUWINK

View Document (might not be available)

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document (might not be available)

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document (might not be available)

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN WINDSOR

View Document (might not be available)

18/09/1218 September 2012 SECRETARY APPOINTED MRS JULIE WINDSOR

View Document (might not be available)

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARNE GERT-WIN SCHOUWINK / 03/08/2012

View Document (might not be available)

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document (might not be available)

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document (might not be available)

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document (might not be available)

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNE GERT-WIN SCHOUWINK / 01/10/2009

View Document (might not be available)

07/07/107 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document (might not be available)

01/06/101 June 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document (might not be available)

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEACOCK

View Document (might not be available)

23/03/1023 March 2010 SECRETARY APPOINTED MR JULIAN PHILIP WINDSOR

View Document (might not be available)

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHEAD

View Document (might not be available)

23/03/1023 March 2010 03/02/10 STATEMENT OF CAPITAL GBP 30000

View Document (might not be available)

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 3 DOWNHAM AVENUE RAWTENSTALL BB4 8JY

View Document (might not be available)

09/03/109 March 2010 DIRECTOR APPOINTED JULIAN PHILIP WINDSOR

View Document (might not be available)

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document (might not be available)

03/10/083 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

23/09/0823 September 2008 DIRECTOR APPOINTED ARNE GERT-WIN SCHOUWINK

View Document (might not be available)

12/09/0812 September 2008 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document (might not be available)

27/06/0727 June 2007 SECRETARY RESIGNED

View Document (might not be available)

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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