Advanced company searchLink opens in new window

SUPPLIER CONSULTING LIMITED

Company number 12486124

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 AA Accounts for a dormant company made up to 28 February 2023
14 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 28 February 2022
06 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
21 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AP01 Appointment of Abraham Eckstein as a director on 25 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 PSC01 Notification of Abraham Eckstein as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Shmuel Biderman as a person with significant control on 25 November 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC01 Notification of Shmuel Biderman as a person with significant control on 26 February 2020
02 Sep 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 September 2020
02 Sep 2020 AP01 Notice of removal of a director
17 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020
17 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020
17 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 May 2020
26 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-26
  • GBP 1