Advanced company searchLink opens in new window

SUPPLY@ME CAPITAL PLC

Company number 03936915

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)
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 5,624,853.10826
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 5,624,751.82366
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 5,611,917.62202
27 Jul 2022 AP01 Appointment of Mr Albert Ganyushin as a director on 30 June 2022
27 Jul 2022 AP01 Appointment of Andrew Rees Thomas as a director on 30 June 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 5,580,647.11158
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 5,569,647.11158
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 5,514,247.11158
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
27 Apr 2022 TM01 Termination of appointment of Susanne Chishti as a director on 14 April 2022
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 20/09/2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 5,507,918.1846
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
14 Mar 2022 TM01 Termination of appointment of James Coyle as a director on 4 March 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 5,498,122.42616
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 5,486,229.14414
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 5,478,602.33092
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 5,474,165.60966
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
12 Nov 2021 CH01 Director's details changed for Mr John Collis on 8 November 2021
12 Nov 2021 CH01 Director's details changed for Professor Thomas Glyn James on 8 November 2021
12 Nov 2021 CH01 Director's details changed for Alessandro Zamboni on 8 November 2021
05 Nov 2021 AP01 Appointment of James Coyle as a director on 28 October 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 5,472,613.32202
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 5,455,813.32202
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 5,449,513.32202
  • ANNOTATION Clarification a second filed SH01 was registered on 22.09.2022.