Advanced company searchLink opens in new window

WATCHMYCOMPETITOR.COM LTD

Company number 07473229

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)
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 September 2024
  • GBP 192.0523
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: conditional adopt articles 25/03/2024
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 191.4776
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2023
  • GBP 186.3052
27 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
22 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2022
  • GBP 186.3052
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 SH01 Statement of capital following an allotment of shares on 13 May 2023
  • GBP 186.3052
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2023 and 01/08/2023.
17 May 2023 MA Memorandum and Articles of Association
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 174.811
28 Mar 2023 AP01 Appointment of Ms Samantha Faye Tubb as a director on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr Mark Slade as a director on 21 March 2023
20 Mar 2023 TM01 Termination of appointment of Andrew Neil Sumner as a director on 19 January 2023
17 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 June 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/11/2022.
24 Feb 2022 CH01 Director's details changed for Mr Andre Brown on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Floor, Pegasus House 90 Great Suffolk Street London SE1 0BE on 24 February 2022
26 Oct 2021 AP01 Appointment of Mr Andrew Neil Sumner as a director on 4 October 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 165.6156