Advanced company searchLink opens in new window

FUNDROCK PARTNERS LIMITED

Company number 04162989

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)
14 Nov 2024 AP01 Appointment of Mr Patric John Foley-Brickley as a director on 6 November 2024
21 Oct 2024 TM01 Termination of appointment of Michel Marcel Marie Vareika as a director on 25 September 2024
21 Oct 2024 TM01 Termination of appointment of Sheenagh Joy Gordon-Hart as a director on 25 September 2024
25 Sep 2024 AP01 Appointment of Mr David John Phillips as a director on 16 September 2024
25 Sep 2024 AP01 Appointment of Mr Charles Deptford as a director on 16 September 2024
25 Sep 2024 AP01 Appointment of Mr Jonathan Frank Denis Thompson as a director on 16 September 2024
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 9,022,135
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 8,222,135
01 Aug 2024 AA Full accounts made up to 31 December 2023
13 Mar 2024 SH19 Statement of capital on 13 March 2024
  • GBP 7,422,135
13 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2024 SH20 Statement by Directors
13 Mar 2024 CAP-SS Solvency Statement dated 23/02/24
13 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
16 Oct 2023 SH19 Statement of capital on 16 October 2023
  • GBP 9,522,135
16 Oct 2023 SH20 Statement by Directors
16 Oct 2023 CAP-SS Solvency Statement dated 13/10/23
16 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2023 AA Full accounts made up to 31 December 2022
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 18 February 2023
17 Apr 2023 AD01 Registered office address changed from Hamilton Centre Hamilton Centre, Rodney Way Chelmsford Esssex CM1 3BY United Kingdom to Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Hamilton House Rodney Way Chelmsford Essex CM1 3BY England to Hamilton Centre Hamilton Centre, Rodney Way Chelmsford Esssex CM1 3BY on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Bastion House, 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to Hamilton House Rodney Way Chelmsford Essex CM1 3BY on 17 April 2023
30 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2023