Advanced company searchLink opens in new window

FAULTCURRENT LIMITED

Company number 08042635

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)
31 Mar 2014 SH08 Change of share class name or designation
31 Mar 2014 SH02 Sub-division of shares on 18 March 2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 880.21
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 18/03/2014
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2014 SH03 Purchase of own shares.
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
20 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
26 Mar 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
25 Mar 2013 AD01 Registered office address changed from Suite 18 Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales on 25 March 2013
08 Jan 2013 AD01 Registered office address changed from 30-36 Newport Road Cardiff CF24 0DE United Kingdom on 8 January 2013
05 Dec 2012 AD01 Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd United Kingdom on 5 December 2012
05 Dec 2012 AD01 Registered office address changed from Suite 18 Cardiff Medicentre Heath Park Cardiff CF14 4UJ United Kingdom on 5 December 2012
20 Nov 2012 AD01 Registered office address changed from 8th Floor Eastgate House 35-43 Newport Road Cardiff CF24 0AB United Kingdom on 20 November 2012
19 Nov 2012 AP01 Appointment of Mr Martin Ansell as a director on 6 September 2012
19 Nov 2012 AP01 Appointment of Dr Jeremy Peter Hall as a director on 6 September 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,022
24 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)