SUPREME FINANCE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update website_status OK => IndexPageFetchError
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-18 update statutory_documents DIRECTOR APPOINTED MR NAVID DEAN
2021-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVID DEAN
2021-05-12 update statutory_documents CESSATION OF NOOR BIBI AS A PSC
2021-05-12 update statutory_documents CESSATION OF ZARA SHAZIA ISHAQ AS A PSC
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-29 delete source_ip 46.37.172.123
2021-01-29 insert source_ip 172.67.216.29
2021-01-29 insert source_ip 104.21.53.183
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-08 delete finance_emails ac..@supreme-finance.com
2020-10-08 delete general_emails co..@www.supremefinance.co.uk
2020-10-08 delete address City House 58 Swan Street Manchester M4 5JU
2020-10-08 delete email ac..@supreme-finance.com
2020-10-08 delete email co..@www.supremefinance.co.uk
2020-10-08 delete fax +44 (0) 161 832 6067
2020-10-08 delete source_ip 185.151.31.208
2020-10-08 insert about_pages_linkeddomain webcreationuk.co.uk
2020-10-08 insert address Ivy Business Centre Crown Street Manchester M35 9BG
2020-10-08 insert casestudy_pages_linkeddomain webcreationuk.co.uk
2020-10-08 insert contact_pages_linkeddomain webcreationuk.co.uk
2020-10-08 insert index_pages_linkeddomain webcreationuk.co.uk
2020-10-08 insert investor_pages_linkeddomain webcreationuk.co.uk
2020-10-08 insert source_ip 46.37.172.123
2020-10-08 insert terms_pages_linkeddomain webcreationuk.co.uk
2020-10-08 update primary_contact City House 58 Swan Street Manchester M4 5JU => Ivy Business Centre Crown Street Manchester M35 9BG
2020-10-08 update website_status InternalTimeout => OK
2020-08-09 update website_status OK => InternalTimeout
2020-07-09 update website_status InternalTimeout => OK
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-09 update website_status FlippedRobots => InternalTimeout
2020-05-03 update website_status InternalTimeout => FlippedRobots
2020-03-04 update website_status OK => InternalTimeout
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-04 update website_status OK => InternalTimeout
2019-04-07 delete address 58 SWAN STREET MANCHESTER M4 5JU
2019-04-07 insert address IVY MILL CROWN STREET FAILSWORTH MANCHESTER ENGLAND M35 9BG
2019-04-07 update registered_address
2019-04-03 delete source_ip 185.151.28.152
2019-04-03 insert source_ip 185.151.31.208
2019-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 58 SWAN STREET MANCHESTER M4 5JU
2019-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA SHAZIA ISHAQ
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-12 delete source_ip 46.32.231.211
2018-07-12 insert source_ip 185.151.28.152
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-04-04 update statutory_documents FIRST GAZETTE
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-13 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-20 update statutory_documents 10/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-29 update statutory_documents FIRST GAZETTE
2015-12-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-05-08 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-04-20 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-19 update statutory_documents 10/01/15 FULL LIST
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-03 update statutory_documents FIRST GAZETTE
2014-02-09 update website_status FlippedRobots => OK
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-28 update website_status OK => FlippedRobots
2014-01-14 update statutory_documents 10/01/14 FULL LIST
2013-12-31 update website_status FlippedRobots => OK
2013-12-21 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-06 delete casestudy_pages_linkeddomain wordpress.org
2013-11-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address City House, 58 Swan Street Manchester , M4 5JU UK
2013-10-07 delete index_pages_linkeddomain rightsolicitor.com
2013-10-07 delete index_pages_linkeddomain supreme-finance.com
2013-06-25 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-06 update website_status OK
2013-02-20 update website_status ServerDown
2013-02-06 update statutory_documents 10/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 10/01/12 FULL LIST
2012-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABDUL RASHID
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents SECRETARY APPOINTED ABDUL RASHID
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAZIA ULLAH
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAZIA ULLAH
2011-01-24 update statutory_documents 10/01/11 CHANGES
2010-10-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 10/01/10 FULL LIST AMEND
2010-01-26 update statutory_documents 10/01/10 FULL LIST
2009-09-10 update statutory_documents DIRECTOR APPOINTED ZARA SHAZIA ISHAQ
2009-09-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ZEESHAN SATTAR
2009-07-24 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2009-02-10 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAZIA ULLAH
2009-02-08 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NAVID ULLAH LOGGED FORM
2008-02-08 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-24 update statutory_documents COMPANY NAME CHANGED SUPREME FINANCE & LOANS LIMITED CERTIFICATE ISSUED ON 24/01/07
2007-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION