- Company Overview for SUPPLY@ME CAPITAL PLC (03936915)
- Filing history for SUPPLY@ME CAPITAL PLC (03936915)
- People for SUPPLY@ME CAPITAL PLC (03936915)
- Charges for SUPPLY@ME CAPITAL PLC (03936915)
- More for SUPPLY@ME CAPITAL PLC (03936915)
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) |
---|---|---|---|
05 Feb 2019 | CONNOT | Change of name notice | |
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
18 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2019 | MR04 | Satisfaction of charge 039369150001 in full | |
14 Dec 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 July 2018
|
|
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
12 Nov 2018 | AP01 | Appointment of Mr John Michael Treacy as a director on 8 November 2018 | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
11 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
01 Oct 2018 | SH02 | Consolidation of shares on 29 June 2018 | |
01 Oct 2018 | SH02 | Sub-division of shares on 29 June 2018 | |
25 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Aug 2018 | AP01 | Appointment of Angus Forrest as a director on 10 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Matthew Jonathan Cooper as a director on 4 June 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Ralph Bearl Welborn as a director on 4 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | AD01 | Registered office address changed from 22 Melton Street London NW1 2BW to 27/28 Eastcastle Street London W1W 8DH on 26 April 2017 |