SUPREMO OVERSEAS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Satisfaction of charge 107352340005 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 107352340001 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 107352340002 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 107352340003 in full

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Notification of Jayesh Jitubhai Parikh as a person with significant control on 2024-10-04

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

18/10/2418 October 2024 Withdrawal of a person with significant control statement on 2024-10-18

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Termination of appointment of Stuart Wallace Mcluckie as a director on 2024-05-20

View Document

21/05/2421 May 2024 Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford WA16 8GS England to C/O a D Doshi & Co 43 Glen Way Leicester LE2 5YF on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr Jayantilal Patel as a director on 2024-05-20

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

27/01/2227 January 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-24

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM THE SCALPEL 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF ENGLAND

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MS SOLEDAD GARCIA JIMENEZ

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 753452

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107352340004

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107352340004

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107352340003

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 25 UPPER BROOK STREET LONDON W1K 7QD ENGLAND

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107352340002

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107352340001

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 628452

View Document

04/10/194 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 485452

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 390000

View Document

15/05/1915 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 290000

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUBHASH KHANNA

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 34 SOUTHMEADS ROAD LEICESTER LE2 2LS UNITED KINGDOM

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 80000

View Document

28/09/1728 September 2017 CESSATION OF SUBHASH KHANNA AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF PSC STATEMENT ON 22/09/2017

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED SUPREMO SERVICES LTD CERTIFICATE ISSUED ON 27/06/17

View Document

22/05/1722 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

21/04/1721 April 2017 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