Advanced company searchLink opens in new window

SCB SUPPLY CHAIN CONSULTANCY LTD

Company number 11084022

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 AD01 Registered office address changed from Unit 11 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 16 February 2021
06 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with updates
05 Feb 2021 TM01 Termination of appointment of Ujala Akram as a director on 10 October 2020
05 Feb 2021 PSC07 Cessation of Ujala Akram as a person with significant control on 10 October 2020
05 Feb 2021 AP01 Appointment of Mr Alan George Wyllie as a director on 10 October 2020
05 Feb 2021 PSC01 Notification of Alan George Wyllie as a person with significant control on 10 October 2020
04 Feb 2021 AD01 Registered office address changed from Unit B2, Newton Business Talbot Road Hyde SK14 4UQ England to Unit 11 Fisher Street Carlisle CA3 8RH on 4 February 2021
14 Jul 2020 PSC01 Notification of Ujala Akram as a person with significant control on 8 July 2020
14 Jul 2020 AP01 Appointment of Ujala Akram as a director on 8 July 2020
14 Jul 2020 AD01 Registered office address changed from 27 Charles Melrose Close Mildenhall Suffolk IP28 7BA England to Unit B2, Newton Business Talbot Road Hyde SK14 4UQ on 14 July 2020
14 Jul 2020 PSC07 Cessation of Stuart Colin Barnard as a person with significant control on 8 July 2020
14 Jul 2020 TM01 Termination of appointment of Stuart Colin Barnard as a director on 8 July 2020
02 Jul 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
19 May 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
27 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-27
  • GBP 1