Advanced company searchLink opens in new window

SUPREMACY APPAREL LIMITED

Company number 08707048

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)
14 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
22 Dec 2022 TM01 Termination of appointment of Yan Su as a director on 10 December 2022
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 TM01 Termination of appointment of Darren Joel Fleury as a director on 30 November 2021
12 Apr 2022 PSC05 Change of details for Se-Sails Ltd as a person with significant control on 9 November 2021
12 Apr 2022 PSC07 Cessation of Fleury Holdings Limited as a person with significant control on 30 November 2021
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Oct 2021 AP01 Appointment of Dr Mingju Li as a director on 14 October 2021
02 Sep 2021 AD01 Registered office address changed from Unit 5 Gmc House Discovery Park Crossley Road Stockport SK4 5DZ England to Unit 4N Crossley Road Heaton Chapel Stockport SK4 5BF on 2 September 2021
02 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with updates
02 Jun 2021 PSC05 Change of details for Se Sails Ltd as a person with significant control on 14 January 2021
12 Feb 2021 AP01 Appointment of Mr Darren Joel Fleury as a director on 21 January 2021
12 Feb 2021 PSC02 Notification of Fleury Holdings Limited as a person with significant control on 14 January 2021
12 Feb 2021 PSC02 Notification of Se Sails Ltd as a person with significant control on 14 January 2021
12 Feb 2021 PSC07 Cessation of Mingju Li as a person with significant control on 14 January 2021
12 Feb 2021 PSC07 Cessation of Chunyi Jiang as a person with significant control on 14 January 2021
12 Feb 2021 AP01 Appointment of Ms Yan Su as a director on 31 January 2021
12 Feb 2021 TM01 Termination of appointment of Mingju Li as a director on 30 January 2021
12 Feb 2021 AD01 Registered office address changed from Unit 4N, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Unit 5 Gmc House Discovery Park Crossley Road Stockport SK4 5DZ on 12 February 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates