Advanced company searchLink opens in new window

FATTO A MANO LIMITED

Company number 09212067

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)
12 Jul 2018 PSC01 Notification of Brenda Kelly as a person with significant control on 21 October 2017
19 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1.8615
16 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 1.8322
27 Oct 2017 MA Memorandum and Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
28 Sep 2016 AD01 Registered office address changed from 23 Lowther Road Brighton BN1 6LF to 10 the Drive Front North Office, First Floor Hove BN3 3JA on 28 September 2016
26 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
25 Aug 2016 AA Micro company accounts made up to 30 June 2015
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1.5832
17 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1.4499
27 May 2016 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
07 Sep 2015 AP01 Appointment of Davinder Sahota as a director on 24 July 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1.25
07 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 SH02 Sub-division of shares on 24 July 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted