Advanced company searchLink opens in new window

SUPREME SCREEN PRINTS LTD

Company number 10919746

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)
14 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 28 August 2022
13 Feb 2024 AA Micro company accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/02/2024.
25 Aug 2022 SH08 Change of share class name or designation
25 Aug 2022 MA Memorandum and Articles of Association
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
18 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2020 AD01 Registered office address changed from 38 Caroline Street Bridgend CF31 1DQ Wales to 13 Queens Court Bridgend CF31 3TQ on 30 September 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mrs Elisabeth Joy Merle Greig on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Alexander John Greig on 30 August 2019
28 Aug 2019 PSC04 Change of details for Mrs Elisabeth Joy Merle Greig as a person with significant control on 20 December 2018
28 Aug 2019 PSC04 Change of details for Mr Alexander John Greig as a person with significant control on 20 December 2018
25 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
01 Nov 2017 AD01 Registered office address changed from 33 Bryntirion Hill Bridgend CF31 4BY United Kingdom to 38 Caroline Street Bridgend CF31 1DQ on 1 November 2017
17 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-17
  • GBP 2

Statement of capital on 2024-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted