THE SUPPLY CHAIN CONSULTING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Change of details for Go Supply Chain Consulting Limited as a person with significant control on 2023-05-02

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to Innovation House Molly Millars Close Wokingham RG41 2RX on 2022-03-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Gideon Daniel Hillman as a director on 2021-03-01

View Document

28/06/2128 June 2021 Termination of appointment of Susan Eve Hillman as a director on 2021-03-01

View Document

22/03/2122 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / GO SUPPLY CHAIN CONSULTING LIMITED / 20/08/2020

View Document

26/08/2026 August 2020 CESSATION OF GIDEON HILLMAN CONSULTING LIMITED AS A PSC

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

06/01/206 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/191 May 2019 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

03/09/183 September 2018 CESSATION OF GIDEON DANIEL HILLMAN AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO SUPPLY CHAIN CONSULTING LIMITED

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON HILLMAN CONSULTING LIMITED

View Document

30/07/1830 July 2018 ADOPT ARTICLES 02/07/2018

View Document

19/07/1819 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1819 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 2.00

View Document

23/05/1823 May 2018 ADOPT ARTICLES 11/05/2018

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR GAVIN JAMES PARNELL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR CRAIG RYDER

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS SUSAN EVE HILLMAN

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM WIGG HOUSE 11A PORTLAND PLACE EAST LEMINGTON SPA CV32 5ES UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR GIDEON DANIEL HILLMAN

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company