Advanced company searchLink opens in new window

SUPPLY CHAIN LINK LTD

Company number 09665779

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 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Jun 2019 CH01 Director's details changed for Mrs Deborah Jean Round on 4 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Paul Howard Round on 4 June 2019
04 Jun 2019 PSC04 Change of details for Mrs Deborah Jean Round as a person with significant control on 4 June 2019
04 Jun 2019 PSC04 Change of details for Mr Paul Howard Round as a person with significant control on 4 June 2019
04 Jun 2019 PSC04 Change of details for Mr Paul Howard Round as a person with significant control on 3 June 2019
04 Jun 2019 PSC04 Change of details for Mrs Deborah Jean Round as a person with significant control on 3 June 2019
11 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
09 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
23 Oct 2017 AD01 Registered office address changed from Old Dairy Farm Centre Main Street, Upper Stowe Northampton NN7 4SH England to 43a St. Marys Road Market Harborough LE16 7DS on 23 October 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
16 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 100