Advanced company searchLink opens in new window

SUPPLY CHAIN COORDINATION LIMITED

Company number 10881715

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)
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 TM01 Termination of appointment of James Edward David Spittle as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Melinda Jane Johnson as a director on 30 September 2021
03 Sep 2021 AP01 Appointment of Andrew Robert New as a director on 1 September 2021
10 Aug 2021 TM01 Termination of appointment of Emily Lawson as a director on 18 July 2021
15 Apr 2021 AA Full accounts made up to 31 March 2020
13 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
26 Nov 2020 TM01 Termination of appointment of Jin Rajinder Singh Sahota as a director on 26 November 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 PSC06 Change of details for Secretary of State for Health as a person with significant control on 8 January 2018
21 Jan 2020 AA Full accounts made up to 31 March 2019
03 Dec 2019 AP01 Appointment of Mr Colin Mccready as a director on 3 December 2019
12 Aug 2019 AP01 Appointment of Emily Lawson as a director on 26 July 2019
09 Aug 2019 AP01 Appointment of Miranda Louise Carter as a director on 26 July 2019
09 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Jeremy Robert Marlow as a director on 11 July 2019
03 Jun 2019 TM01 Termination of appointment of Michael Paul Hyne as a director on 31 May 2019
13 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 AP01 Appointment of Rob Houghton as a director on 1 May 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 21,000,001
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 AP01 Appointment of Steven Peter Glew as a director on 1 December 2018
03 Dec 2018 AP01 Appointment of Heather Benjamin as a director on 1 December 2018
03 Dec 2018 AP01 Appointment of Ms Heather Louise Tierney-Moore as a director on 1 December 2018