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)
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
22 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 4,041,658.00
10 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-10
  • GBP 3,374,488
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 3,374,488
22 Oct 2015 MR01 Registration of charge 039369150001, created on 19 October 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 3,350,352.55
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 July 2015
  • GBP 3,370,352.53
21 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
06 Jul 2015 MA Memorandum and Articles of Association
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 01/06/2015
06 Jul 2015 SH02 Sub-division of shares on 1 June 2015
20 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 15,491,714.544374
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 15,491,714.590624
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 3,154,214.55
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,959,571,681,875
10 Mar 2015 AR01 Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-03-10
  • GBP 3,154,214.55
16 Dec 2014 AP01 Appointment of Mr Ralph Bearl Welborn as a director on 17 November 2014
25 Nov 2014 TM01 Termination of appointment of David Ranken Gammon as a director on 13 May 2014