Advanced company searchLink opens in new window

SUPLI LIMITED

Company number 10565014

Filter by category

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)
17 Jan 2024 AA Micro company accounts made up to 31 January 2023
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 CS01 Confirmation statement made on 18 October 2023 with no updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 AA Micro company accounts made up to 31 January 2022
02 Jan 2023 CS01 Confirmation statement made on 18 October 2022 with updates
04 May 2022 RP05 Registered office address changed to PO Box 4385, 10565014: Companies House Default Address, Cardiff, CF14 8LH on 4 May 2022
11 Nov 2021 PSC07 Cessation of Mark Jason Beedles as a person with significant control on 1 September 2021
11 Nov 2021 PSC01 Notification of Paul Smith as a person with significant control on 1 September 2021
04 Nov 2021 AP01 Appointment of Mr Peter Smith as a director on 22 October 2021
04 Nov 2021 AA Micro company accounts made up to 31 January 2021
04 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
04 Nov 2021 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR England to Conway House Conway House Cheapside Stoke-on-Trent ST1 1HE on 4 November 2021
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 January 2019
13 Nov 2020 AP01 Appointment of Mr Mark Beedles as a director on 1 January 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 AD01 Registered office address changed from 45 Market Street Wirral Merseyside CH47 2BQ England to Regus House Herons Way Chester Business Park Chester CH4 9QR on 8 April 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued