THE SUP GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/06/2419 June 2024 | Micro company accounts made up to 2023-09-30 |
14/12/2314 December 2023 | Change of details for Mr Matthew Richard Greenwell as a person with significant control on 2023-12-13 |
14/12/2314 December 2023 | Director's details changed for Mr Matthew Richard Greenwell on 2023-12-13 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/04/2326 April 2023 | Micro company accounts made up to 2022-09-30 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
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 |
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 |
03/11/213 November 2021 | Director's details changed for Mr Matthew Richard Greenwell on 2021-11-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
01/02/211 February 2021 | CESSATION OF MATTHEW GREENWELL AS A PSC |
01/02/211 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD GREENWELL |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM FLAT 4 JAMES COURT 58 BRIGHTON ROAD COULSDON SURREY CR5 2FJ |
11/11/2011 November 2020 | COMPANY NAME CHANGED PIG SOCIAL LTD CERTIFICATE ISSUED ON 11/11/20 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL GREENWELL / 01/10/2019 |
09/11/209 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENWELL |
09/11/209 November 2020 | DIRECTOR APPOINTED MR MATTHEW GREENWELL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 57 ONGAR ROAD LONDON SW6 1SH ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/09/1921 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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