THE SUP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Change of details for Mr Matthew Richard Greenwell as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Mr Matthew Richard Greenwell on 2023-12-13

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-09-30

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

03/11/213 November 2021 Registered office address changed from Flat B, 80 Mount Nod Road London SW16 2LJ England to 483 Green Lanes London N13 4BS on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Matthew Richard Greenwell on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CESSATION OF MATTHEW GREENWELL AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD GREENWELL

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM FLAT 4 JAMES COURT 58 BRIGHTON ROAD COULSDON SURREY CR5 2FJ

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED PIG SOCIAL LTD CERTIFICATE ISSUED ON 11/11/20

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL GREENWELL / 01/10/2019

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENWELL

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR MATTHEW GREENWELL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 57 ONGAR ROAD LONDON SW6 1SH ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/1921 September 2019 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