Advanced company searchLink opens in new window

AIM SUPPLY CHAIN MANAGEMENT LIMITED

Company number 03754727

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Jun 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
26 Mar 2025 AA Micro company accounts made up to 31 May 2024
23 Jun 2024 CS01 Confirmation statement made on 27 January 2024 with updates
23 Jun 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 33 Highfield Woodford Kettering NN144HD on 23 June 2024
20 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2024 AA Micro company accounts made up to 31 May 2023
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Jan 2023 PSC01 Notification of Reece Jay Carter as a person with significant control on 27 January 2023
27 Jan 2023 PSC07 Cessation of Kamalpreet Singh Malhotra as a person with significant control on 27 January 2023
27 Jan 2023 AP01 Appointment of Mr Reece Jay Carter as a director on 27 January 2023
27 Jan 2023 TM01 Termination of appointment of Kamalpreet Singh Malhotra as a director on 27 January 2023
13 Jun 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 13 June 2022
03 May 2022 PSC01 Notification of Kamalpreet Singh Malhotra as a person with significant control on 30 November 2021
03 May 2022 PSC07 Cessation of Paul David Rooksby as a person with significant control on 30 November 2021
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
06 Dec 2021 AD01 Registered office address changed from 2 Mill Field Pettaugh Stowmarket Suffolk IP14 6JB to Kemp House 152 - 160 City Road London EC1V 2NX on 6 December 2021
04 Dec 2021 AP01 Appointment of Mr. Kamalpreet Singh Malhotra as a director on 30 November 2021
04 Dec 2021 TM01 Termination of appointment of Paul David Rooksby as a director on 30 November 2021
23 Jul 2021 AA Micro company accounts made up to 31 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020