- Company Overview for SUPPLY NETWORK LTD (13472204)
- Filing history for SUPPLY NETWORK LTD (13472204)
- People for SUPPLY NETWORK LTD (13472204)
- More for SUPPLY NETWORK LTD (13472204)
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 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 25 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
29 Mar 2024 | AD01 | Registered office address changed from Suite 112 Highfield Cheadle Royal Business Park Cheadle SK8 3GY England to 15 West Crown Avenue Salford M5 3WT on 29 March 2024 | |
29 Nov 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
18 Aug 2023 | AD01 | Registered office address changed from 295 Talbot Road Stretford Manchester M32 0YA England to Suite 112 Highfield Cheadle Royal Business Park Cheadle SK8 3GY on 18 August 2023 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
26 Jun 2022 | AD01 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 295 Talbot Road Stretford Manchester M32 0YA on 26 June 2022 | |
25 Jun 2021 | CH01 | Director's details changed for Miss Tanzeela Azam on 23 June 2021 | |
23 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-23
|