- Company Overview for SUPREMACY LTD (SC524469)
- Filing history for SUPREMACY LTD (SC524469)
- People for SUPREMACY LTD (SC524469)
- Charges for SUPREMACY LTD (SC524469)
- More for SUPREMACY LTD (SC524469)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
06 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Aug 2021 | MR01 | Registration of charge SC5244690002, created on 9 August 2021 | |
08 Jun 2021 | PSC01 | Notification of Hossam Elmahy as a person with significant control on 1 June 2021 | |
04 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
26 Jul 2019 | MR01 | Registration of charge SC5244690001, created on 26 July 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
01 May 2018 | AA01 | Current accounting period extended from 31 January 2018 to 30 June 2018 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
13 Sep 2016 | CH01 | Director's details changed for Mrs Amira Kroush on 3 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Dr Hossam Elmahy on 3 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 32 32 Wolfgill Road, Dumfries Dumfries DG1 4XU United Kingdom to C/O Crop Iq Technologies Ltd 272 Bath Street Glasgow G2 4JR on 9 September 2016 |