SUPRE COMMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Withdrawal of a person with significant control statement on 2025-04-28 |
28/04/2528 April 2025 | Notification of Supre Group Ltd as a person with significant control on 2025-01-31 |
07/02/257 February 2025 | Appointment of Mrs Tracy Marie Bradley as a director on 2025-01-31 |
07/02/257 February 2025 | Notification of a person with significant control statement |
07/02/257 February 2025 | Cessation of Supre Group Ltd as a person with significant control on 2025-01-31 |
17/01/2517 January 2025 | Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2025-01-17 |
17/01/2517 January 2025 | Appointment of Supre Group Ltd as a director on 2025-01-17 |
17/01/2517 January 2025 | Cessation of Simon Colin Scotchbrook as a person with significant control on 2025-01-17 |
17/01/2517 January 2025 | Certificate of change of name |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
17/01/2517 January 2025 | Termination of appointment of Simon Colin Scotchbrook as a director on 2025-01-17 |
17/01/2517 January 2025 | Notification of Supre Group Ltd as a person with significant control on 2025-01-17 |
11/12/2411 December 2024 | Cessation of Unity Tech Group Limited as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Termination of appointment of Dale Robert Waring as a director on 2024-12-05 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Registered office address changed from Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB United Kingdom to Brunel House Brunel Road Middlesbrough TS6 6JA on 2023-09-12 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
02/06/232 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SCOTCHBROOK |
16/06/2016 June 2020 | CESSATION OF GAVIN JAMES SCOTCHBROOK AS A PSC |
04/05/204 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR DALE ROBERT WARING |
12/07/1912 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITY TECH GROUP LIMITED |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
15/02/1915 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103445370001 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
11/05/1811 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
29/09/1629 September 2016 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
24/08/1624 August 2016 | 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