Advanced company searchLink opens in new window

SUPPLYCHAIN21 LIMITED

Company number 06895261

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)
10 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
27 Nov 2023 AA Unaudited abridged accounts made up to 31 August 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
22 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
01 Jun 2022 AD01 Registered office address changed from Office 11 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Office 11, Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough LE16 7WB on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Mrs Sarah Louise Perry on 1 June 2022
01 Jun 2022 PSC04 Change of details for Mr Andrew Michael Caswell as a person with significant control on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from 5 the Lodge, Rectory Farm East Farndon Road Marston Trussell Market Harborough Leicestershire LE16 9TU to Office 11 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 1 June 2022
06 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 May 2022 PSC04 Change of details for Mr Andrew Michael Caswell as a person with significant control on 8 February 2022
05 May 2022 PSC04 Change of details for Mrs Sarah Louise Perry as a person with significant control on 8 February 2022
05 May 2022 PSC01 Notification of Jean Louise Caswell as a person with significant control on 8 February 2022
08 Apr 2022 MR04 Satisfaction of charge 1 in full
04 Mar 2022 CH01 Director's details changed for Mr Andrew Michael Caswell on 2 March 2022
10 Feb 2022 SH06 Cancellation of shares. Statement of capital on 8 February 2022
  • GBP 10,048
10 Feb 2022 SH06 Cancellation of shares. Statement of capital on 8 February 2022
  • GBP 10,000
01 Dec 2021 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 PSC04 Change of details for Mrs Sarah Louise Perry as a person with significant control on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Miss Sarah Louise Perry on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Miss Sarah Louise Caswell on 1 September 2021
01 Sep 2021 PSC04 Change of details for Miss Sarah Louise Caswell as a person with significant control on 1 September 2021
14 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
12 Jan 2021 MR01 Registration of charge 068952610002, created on 11 January 2021
28 Nov 2020 AA Micro company accounts made up to 31 August 2020
28 Sep 2020 PSC04 Change of details for Mr Andrew Michael Caswell as a person with significant control on 24 September 2020