SUPREME 88 LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type dormant. 2023-01-07 View Report
Accounts. Accounts type small. 2022-07-14 View Report
Accounts. Accounts amended with accounts type micro entity. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Officers. Appointment date: 2021-06-28. Officer name: Mrs Suzanne Gwendoline Smith. 2021-06-28 View Report
Accounts. Accounts type small. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type micro entity. 2019-11-14 View Report
Accounts. Change account reference date company previous extended. 2019-06-17 View Report
Resolution. Description: Resolutions. 2019-05-31 View Report
Officers. Officer name: Dexter Shannon Mowatt. Termination date: 2019-04-08. 2019-04-08 View Report
Officers. Appointment date: 2019-04-08. Officer name: Mr Daniel James Clinch. 2019-04-08 View Report
Officers. Appointment date: 2019-04-08. Officer name: Mr Sandeep Singh Chadha. 2019-04-08 View Report
Confirmation statement. Statement with updates. 2019-01-25 View Report
Persons with significant control. Psc name: Powerquick Limited. Notification date: 2019-01-24. 2019-01-24 View Report
Persons with significant control. Cessation date: 2019-01-24. Psc name: Dexter Shannon Mowatt. 2019-01-24 View Report
Address. New address: 4 Beacon Road Trafford Park Manchester M17 1AF. Change date: 2019-01-24. Old address: 20-22 Wenlock Road London London N1 7GU England. 2019-01-24 View Report
Accounts. Accounts type total exemption full. 2019-01-16 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Dexter Shannon Mowatt. 2017-08-14 View Report
Accounts. Accounts type total exemption full. 2017-04-06 View Report
Capital. Capital allotment shares. 2017-04-03 View Report
Capital. Capital allotment shares. 2017-04-03 View Report
Capital. Capital allotment shares. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Address. Change date: 2016-05-18. Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN England. New address: 20-22 Wenlock Road London London N1 7GU. 2016-05-18 View Report
Address. New address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2016-05-18. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Incorporation. Capital: GBP 1 2015-02-17 View Report