Advanced company searchLink opens in new window

SUPPLYCOMPASS LTD

Company number 09887681

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)
22 Jan 2020 CS01 24/11/19 Statement of Capital gbp 1.709642
15 Jan 2020 AD01 Registered office address changed from Work.Life 20 Jerusalem Passage London EC1V 4JP England to 31-35 Kirby Street London EC1N 8TE on 15 January 2020
24 Dec 2019 MA Memorandum and Articles of Association
13 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1.709642
12 Jul 2019 SH08 Change of share class name or designation
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 71,129 ordinary shares of £0.00001 each in the capital of the company be sub divided into 7,112,900 ordinary shares of £0.000001 each 25/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1.699523
08 Jul 2019 SH02 Sub-division of shares on 25 June 2019
08 Jul 2019 SH08 Change of share class name or designation
03 Jul 2019 AP01 Appointment of Mr Adrian Eyre Lloyd as a director on 25 June 2019
14 May 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 CC04 Statement of company's objects
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
22 Oct 2018 CH01 Director's details changed for Mr Augustus Bartholomew on 14 March 2018
10 Oct 2018 AP01 Appointment of Miss Flora Davidson as a director on 14 March 2018
10 Oct 2018 AD01 Registered office address changed from 8 Alswitha Terrace, King Alfred Place Winchester SO23 7DQ England to Work.Life 20 Jerusalem Passage London EC1V 4JP on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of John Hunter Wilson as a director on 14 March 2018
10 Oct 2018 PSC07 Cessation of John Hunter Wilson as a person with significant control on 14 March 2018
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
08 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2017 SH02 Sub-division of shares on 28 April 2017