Advanced company searchLink opens in new window

F1F9 UK LTD

Company number 07582859

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)
17 Jul 2017 SH08 Change of share class name or designation
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 AP01 Appointment of Jacqueline Laure Denise Siersted as a director on 1 April 2016
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 469.34
27 Apr 2016 AD04 Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4JS
24 Mar 2016 TM01 Termination of appointment of Simon Coombe as a director on 1 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 SH06 Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 469.34
17 Nov 2015 SH08 Change of share class name or designation
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2015 SH03 Purchase of own shares.
28 Oct 2015 TM01 Termination of appointment of Kenneth James Whitelaw-Jones as a director on 30 September 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 741
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 741
28 Apr 2014 CH01 Director's details changed for Mr Kenneth James Whitelaw-Jones on 7 April 2014
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 SH08 Change of share class name or designation
12 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Aug 2013 SH02 Sub-division of shares on 31 March 2012
27 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 31/03/2012
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 741
20 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities