Download leads from Nexok and grow your business. Find out more

Supreme Finance Limited

Documents

Total Documents100
Total Pages353

Filing History

17 April 2023Micro company accounts made up to 31 January 2023
13 February 2023Confirmation statement made on 9 January 2023 with no updates
25 May 2022Micro company accounts made up to 31 January 2022
11 February 2022Confirmation statement made on 9 January 2022 with no updates
27 October 2021Micro company accounts made up to 31 January 2021
18 May 2021Appointment of Mr Navid Dean as a director on 1 March 2021
18 May 2021Compulsory strike-off action has been discontinued
17 May 2021Confirmation statement made on 9 January 2021 with updates
12 May 2021Notification of Navid Dean as a person with significant control on 9 January 2021
12 May 2021Cessation of Noor Bibi as a person with significant control on 12 April 2021
12 May 2021Cessation of Zara Shazia Ishaq as a person with significant control on 9 January 2021
4 May 2021First Gazette notice for compulsory strike-off
21 December 2020Micro company accounts made up to 31 January 2020
9 January 2020Confirmation statement made on 9 January 2020 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
22 March 2019Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Crown Street Failsworth Manchester M35 9BG on 22 March 2019
22 March 2019Notification of Zara Shazia Ishaq as a person with significant control on 6 April 2016
18 March 2019Confirmation statement made on 10 January 2019 with no updates
30 October 2018Total exemption full accounts made up to 31 January 2018
19 January 2018Confirmation statement made on 10 January 2018 with no updates
19 January 2018Confirmation statement made on 10 January 2018 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
9 May 2017Compulsory strike-off action has been discontinued
9 May 2017Compulsory strike-off action has been discontinued
12 April 2017Confirmation statement made on 10 January 2017 with updates
12 April 2017Confirmation statement made on 10 January 2017 with updates
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
20 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
20 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
30 December 2015Compulsory strike-off action has been discontinued
30 December 2015Compulsory strike-off action has been discontinued
29 December 2015First Gazette notice for compulsory strike-off
29 December 2015First Gazette notice for compulsory strike-off
28 December 2015Total exemption small company accounts made up to 31 January 2015
28 December 2015Total exemption small company accounts made up to 31 January 2015
20 April 2015Total exemption small company accounts made up to 31 January 2014
20 April 2015Total exemption small company accounts made up to 31 January 2014
21 February 2015Compulsory strike-off action has been discontinued
21 February 2015Compulsory strike-off action has been discontinued
19 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
3 February 2015First Gazette notice for compulsory strike-off
3 February 2015First Gazette notice for compulsory strike-off
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
29 November 2013Total exemption small company accounts made up to 31 January 2013
29 November 2013Total exemption small company accounts made up to 31 January 2013
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
14 March 2012Annual return made up to 10 January 2012 with a full list of shareholders
14 March 2012Annual return made up to 10 January 2012 with a full list of shareholders
22 February 2012Termination of appointment of Abdul Rashid as a secretary
22 February 2012Termination of appointment of Abdul Rashid as a secretary
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
8 June 2011Appointment of Abdul Rashid as a secretary
8 June 2011Appointment of Abdul Rashid as a secretary
2 June 2011Termination of appointment of Kazia Ullah as a secretary
2 June 2011Termination of appointment of Kazia Ullah as a director
2 June 2011Termination of appointment of Kazia Ullah as a secretary
2 June 2011Termination of appointment of Kazia Ullah as a director
24 January 2011Annual return made up to 10 January 2011. List of shareholders has changed
24 January 2011Annual return made up to 10 January 2011. List of shareholders has changed
30 October 2010Total exemption small company accounts made up to 31 January 2010
30 October 2010Total exemption small company accounts made up to 31 January 2010
28 February 2010Total exemption small company accounts made up to 31 January 2009
28 February 2010Total exemption small company accounts made up to 31 January 2009
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
10 September 2009Director appointed zara shazia ishaq
10 September 2009Appointment terminated director zeeshan sattar
10 September 2009Appointment terminated director zeeshan sattar
10 September 2009Director appointed zara shazia ishaq
24 July 2009Total exemption full accounts made up to 31 January 2008
24 July 2009Total exemption full accounts made up to 31 January 2008
10 February 2009Return made up to 10/01/09; full list of members
10 February 2009Return made up to 10/01/09; full list of members
8 February 2009Appointment terminate, director and secretary navid ullah logged form
8 February 2009Director and secretary appointed kazia ullah
8 February 2009Appointment terminate, director and secretary navid ullah logged form
8 February 2009Director and secretary appointed kazia ullah
8 February 2008Return made up to 10/01/08; full list of members
8 February 2008Return made up to 10/01/08; full list of members
25 April 2007New secretary appointed;new director appointed
25 April 2007Secretary resigned;director resigned
25 April 2007New secretary appointed;new director appointed
25 April 2007Secretary resigned;director resigned
25 April 2007New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
24 January 2007Company name changed supreme finance & loans LIMITED\certificate issued on 24/01/07
24 January 2007Company name changed supreme finance & loans LIMITED\certificate issued on 24/01/07
10 January 2007Incorporation
10 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing