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 2021 MA Memorandum and Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2021 AP01 Appointment of Dr Thomas Glyn James as a director on 30 July 2021
16 Aug 2021 AP01 Appointment of Mr John Collis as a director on 30 July 2021
04 Aug 2021 TM01 Termination of appointment of Dominic Andrew White as a director on 22 July 2021
04 Aug 2021 AP01 Appointment of Mr David Richard Bull as a director on 22 July 2021
09 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 20/09/2022
15 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
20 Jan 2021 AA01 Current accounting period shortened from 30 December 2020 to 31 December 2019
18 Jan 2021 AA01 Current accounting period shortened from 30 September 2020 to 30 December 2019
19 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
14 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Acquistion agreement/company business/directors appointed/change of company name 20/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-04
01 May 2020 CONNOT Change of name notice
16 Apr 2020 AP01 Appointment of Mr Dominic Andrew White as a director on 23 March 2020
16 Apr 2020 AP01 Appointment of Enrico Camerinelli as a director on 23 March 2020
16 Apr 2020 AP01 Appointment of Alessandro Zamboni as a director on 23 March 2020
16 Apr 2020 TM01 Termination of appointment of Simon Charles as a director on 23 March 2020
16 Apr 2020 AP01 Appointment of Susanne Chishti as a director on 23 March 2020
16 Apr 2020 TM01 Termination of appointment of John Michael Treacy as a director on 23 March 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 5,419,959.20438
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
02 Oct 2019 TM02 Termination of appointment of Shawn Karl Taylor as a secretary on 5 September 2019