Advanced company searchLink opens in new window

OWNFONE LIMITED

Company number 08802990

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)
05 Nov 2014 AP01 Appointment of Mr Nigel Anthony Litchfield as a director on 5 November 2014
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 17.4
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 17.4
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 17.4
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 17.4
25 Feb 2014 AD01 Registered office address changed from Unit 113 Business Design Centre 52 Upper Street Islington London N1 0QH England on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from Unit 113 Business Design Centre Upper Street Islington London N1 0QH England on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Thomas Richard Sunderland on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Edmund Bednarek on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mrs Jennifer Decker Strachan on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Christopher John Clark on 25 February 2014
18 Jan 2014 AD01 Registered office address changed from 89 Wayman Court Eleanor Road London E8 3NL United Kingdom on 18 January 2014
08 Jan 2014 SH02 Sub-division of shares on 16 December 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 MR01 Registration of charge 088029900001
27 Dec 2013 AP01 Appointment of Mr Richard Edmund Bednarek as a director
27 Dec 2013 AP01 Appointment of Jennifer Decker Strachan as a director
27 Dec 2013 AP01 Appointment of Mr Thomas Richard Sunderland as a director
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 17.4
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2.4
05 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted