Advanced company searchLink opens in new window

FUNDERBEAM LTD.

Company number 09519125

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)
19 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 1.942543
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 1.921143
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
05 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 1.917043
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1.633154
26 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
20 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2020 TM01 Termination of appointment of Reem Nahas Mobassaleh as a director on 24 August 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1.631454
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 1.624154
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1.572434
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 1.545634
05 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2020 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Douglas Houghton House 231 Vauxhall Bridge Road London SW1V 1AD on 3 March 2020
11 Dec 2019 TM01 Termination of appointment of Jaan Tallinn as a director on 12 November 2019
10 Dec 2019 AP01 Appointment of Atsushi Taira as a director on 11 November 2019
08 Dec 2019 AP01 Appointment of Mr Thomas Jasper Gwyndaf Davies as a director on 14 November 2019
07 Dec 2019 AP01 Appointment of Reem Nahas Mobassaleh as a director on 14 November 2019
05 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
18 Nov 2019 SH02 Sub-division of shares on 7 June 2019
11 Nov 2019 TM01 Termination of appointment of Urmas Peiker as a director on 5 November 2019