Advanced company searchLink opens in new window

SUPREMACY LTD

Company number SC524469

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
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