Advanced company searchLink opens in new window

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

Company number 04625566

Filter by category

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)
15 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of Andrew Gass as a director on 10 January 2024
09 Dec 2023 AA Full accounts made up to 30 November 2022
21 Mar 2023 PSC05 Change of details for Maneboard Limited as a person with significant control on 17 October 2022
02 Feb 2023 AA Full accounts made up to 31 January 2022
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
17 Oct 2022 AD01 Registered office address changed from Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB United Kingdom to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Redwood 2 Crockford Lane Chineham Basingstoke RG24 8WQ England to Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022
17 Oct 2022 CERTNM Company name changed azlan logistics LIMITED\certificate issued on 17/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
16 Jun 2022 AA01 Current accounting period shortened from 31 January 2023 to 30 November 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
03 Nov 2021 MR04 Satisfaction of charge 046255660002 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660003 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660004 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660007 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660005 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660006 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660008 in full
03 Nov 2021 MR04 Satisfaction of charge 046255660009 in full
28 Oct 2021 AA Full accounts made up to 31 January 2021
03 Sep 2021 AP01 Appointment of Mr. Stephen Dennis Philp as a director on 31 August 2021
03 Sep 2021 TM01 Termination of appointment of Howard Tuffnail as a director on 31 August 2021
02 Aug 2021 TM02 Termination of appointment of Philip James Auld as a secretary on 31 July 2021
25 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
09 Feb 2021 AA Full accounts made up to 31 January 2020