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)
05 Feb 2019 CONNOT Change of name notice
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 4,766,882.1981
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
  • GBP 4,765,550
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 4,766,715.9727
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 4,766,299.30604
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
  • GBP 4,765,840.0723
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 4,765,550
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2018.
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 4,765,460
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 4,765,431
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4,765,309.10
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 4,728,972.42
13 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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