Advanced company searchLink opens in new window

ROUTE 1 INTERNATIONAL LIMITED

Company number 09715726

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)
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 325
10 Nov 2016 AP01 Appointment of Michele Simos as a director on 4 October 2016
13 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 280.50
05 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2016 AD01 Registered office address changed from Ground Floor Flat, 5 Melrose Road London SW18 1nd to Campus London 5 Bonhill Street Shoreditch London EC2A 4BX on 19 January 2016
18 Jan 2016 AP01 Appointment of Mr Nicholas Mark Kaufmann as a director on 6 January 2016
18 Jan 2016 AP01 Appointment of Mr Kiran Chauhan as a director on 6 January 2016
18 Jan 2016 AP01 Appointment of Henry Paul Whittaker as a director on 6 January 2016
14 Jan 2016 CERTNM Company name changed tap me app LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
14 Jan 2016 CONNOT Change of name notice
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 222.10
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 233.70
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 197.40
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 169.90
20 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2015 SH02 Sub-division of shares on 26 October 2015
30 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2015 AD01 Registered office address changed from C/O Neil Smith Flat 31 Baltic Court Timber Pond Road London SE16 6AU United Kingdom to Ground Floor Flat, 5 Melrose Road London SW18 1nd on 30 October 2015
30 Oct 2015 SH08 Change of share class name or designation