- Company Overview for SUPPLYLIFE GROUP LIMITED (11650906)
- Filing history for SUPPLYLIFE GROUP LIMITED (11650906)
- People for SUPPLYLIFE GROUP LIMITED (11650906)
- More for SUPPLYLIFE GROUP LIMITED (11650906)
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) |
---|---|---|---|
16 Jul 2025 | PSC04 | Change of details for Mr Jack Harry Frank Sullivan as a person with significant control on 8 February 2022 | |
07 Jul 2025 | AP01 | Appointment of Mr Jack Frank Harry Sullivan as a director on 7 July 2025 | |
23 Jun 2025 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
17 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with updates | |
29 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
19 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
30 Oct 2022 | AD01 | Registered office address changed from Tech Hub 221 High Street Swansea SA1 1NW Wales to Dyffryrn Court Moorhen Close Riverside Business Park Swansea Abertawe SA7 0AP on 30 October 2022 | |
06 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
16 Feb 2022 | PSC01 | Notification of Jack Frank Harry Sullivan as a person with significant control on 8 February 2022 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
25 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 220 Tech Hub 221 High Street Swansea SA1 1NW Wales to Tech Hub 221 High Street Swansea SA1 1NW on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Market Chambers the Parade Neath SA11 1PU United Kingdom to Tech Hub 221 High Street Swansea SA1 1NW on 14 January 2021 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
13 Nov 2018 | TM01 | Termination of appointment of Craig Armstrong as a director on 12 November 2018 | |
13 Nov 2018 | PSC07 | Cessation of Craig Armstrong as a person with significant control on 12 November 2018 | |
30 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-30
|