Advanced company searchLink opens in new window

SUPREME PLC

Company number 05844527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 12 December 2019
29 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 SH08 Change of share class name or designation
14 Sep 2020 CH01 Director's details changed for Mrs Suzanne Gwendoline Smiith on 17 August 2020
14 Sep 2020 AP01 Appointment of Mrs Suzanne Gwendoline Smiith as a director on 17 August 2020
14 May 2020 AA Group of companies' accounts made up to 31 March 2019
12 Feb 2020 AP01 Appointment of Mr Daniel James Clinch as a director on 12 February 2020
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/10/2020
11 Mar 2019 CH01 Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019
06 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
11 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 PSC01 Notification of Sandeep Chadha as a person with significant control on 12 December 2017
22 Jan 2019 PSC07 Cessation of Sandeep Singh Chadha as a person with significant control on 12 December 2017
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 MR01 Registration of charge 058445270001, created on 21 December 2018
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
13 Aug 2018 MAR Re-registration of Memorandum and Articles
13 Aug 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Aug 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Aug 2018 RR02 Re-registration from a public company to a private limited company
13 Jul 2018 TM01 Termination of appointment of Joel Simon Rosenblatt as a director on 4 July 2018
13 Jul 2018 TM01 Termination of appointment of Paul Edwards as a director on 4 July 2018
13 Jul 2018 TM01 Termination of appointment of Mark Richard Cashmore as a director on 4 July 2018