Advanced company searchLink opens in new window

THE TECHNOLOGY SUPPLY CHAIN C.I.C.

Company number 12165649

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)
31 Jan 2024 AD01 Registered office address changed from Grosvenor House 11 st Paul's Square Birmingham B3 1RB England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from The Studio 4th Floor Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 31 January 2024
13 Sep 2023 TM01 Termination of appointment of Paul Simon Lock as a director on 13 September 2023
19 Aug 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 August 2022
07 Jan 2023 PSC07 Cessation of Michael Donovan Smith as a person with significant control on 24 May 2022
07 Jan 2023 PSC07 Cessation of Siobhan Bridget Harper-Nunes as a person with significant control on 13 October 2021
17 Oct 2022 AP01 Appointment of Mr. Paul Simon Lock as a director on 17 October 2022
17 Oct 2022 TM01 Termination of appointment of Elizabeth June Mee as a director on 17 October 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 May 2022 TM01 Termination of appointment of Michael Donovan Smith as a director on 24 May 2022
24 May 2022 AP01 Appointment of Miss Elizabeth June Mee as a director on 24 May 2022
30 Oct 2021 TM01 Termination of appointment of Siobhan Bridget Harper-Nunes as a director on 13 October 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
08 Feb 2021 AP01 Appointment of Professor Paul Martin Cadman as a director on 4 February 2021
18 Oct 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Aug 2019 CICINC Incorporation of a Community Interest Company