-
THE SUPPLY REGISTER LIMITED - 01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, United Kingdom
Company Information
- Company registration number
- 10208779
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 01.052 Denise Coates Foundation Building Home Farm Drive
- Keele University
- Keele
- Staffordshire
- ST5 5NS
- England 01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, ST5 5NS, England UK
Management
- Managing Directors
- KULLER, Baljinder Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-01
- Age Of Company 2016-06-01 8 years
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- -
- -
- Mr Baljinder Singh Kuller
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
THE SUPPLY REGISTER LIMITED Company Description
- THE SUPPLY REGISTER LIMITED is a ltd registered in United Kingdom with the Company reg no 10208779. Its current trading status is "live". It was registered 2016-06-01. It has declared SIC or NACE codes as "62030". It has 1 director The latest accounts are filed up to 2020-06-30.It can be contacted at 01.052 Denise Coates Foundation Building Home Farm Drive .
Get THE SUPPLY REGISTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Supply Register Limited - 01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, United Kingdom
- 2016-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE SUPPLY REGISTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-06) - MR01
-
mortgage-satisfy-charge-full (2023-04-14) - MR04
-
confirmation-statement-with-no-updates (2023-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-05-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-09) - AD01
keyboard_arrow_right 2021
-
memorandum-articles (2021-04-07) - MA
-
resolution (2021-04-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-04-10) - CS01
-
change-account-reference-date-company-current-extended (2021-07-01) - AA01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
-
termination-director-company-with-name-termination-date (2020-11-30) - TM01
-
cessation-of-a-person-with-significant-control (2020-11-30) - PSC07
-
confirmation-statement-with-updates (2020-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
capital-alter-shares-subdivision (2020-01-07) - SH02
-
capital-allotment-shares (2020-01-07) - SH01
-
resolution (2020-01-07) - RESOLUTIONS
keyboard_arrow_right 2019
-
resolution (2019-01-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
capital-allotment-shares (2019-01-10) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-13) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-01) - AA
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
resolution (2018-03-05) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2018-02-26) - RP04SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-16) - MR01
-
confirmation-statement-with-updates (2018-04-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
appoint-person-director-company-with-name-date (2017-03-31) - AP01
-
capital-allotment-shares (2017-11-16) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
-
termination-director-company-with-name-termination-date (2017-10-12) - TM01
-
cessation-of-a-person-with-significant-control (2017-10-12) - PSC07
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-07-01) - SH01
-
incorporation-company (2016-06-01) - NEWINC