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)
02 Oct 2019 TM01 Termination of appointment of Shawn Karl Taylor as a director on 5 September 2019
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
12 Mar 2019 TM01 Termination of appointment of Angus George Patrick Forrest as a director on 28 February 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-28
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