Advanced company searchLink opens in new window

13FIELDS LTD

Company number 09721793

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)
06 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
01 Feb 2024 SH08 Change of share class name or designation
15 Jan 2024 PSC02 Notification of Paragein Ltd as a person with significant control on 2 January 2024
15 Jan 2024 PSC07 Cessation of Paul Michael Mcdonough as a person with significant control on 2 January 2024
15 Jan 2024 PSC07 Cessation of Jamie Mccallion as a person with significant control on 2 January 2024
15 Jan 2024 TM01 Termination of appointment of Paul Michael Mcdonough as a director on 2 January 2024
19 Dec 2023 AA Micro company accounts made up to 31 August 2023
07 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
13 Feb 2023 AA Micro company accounts made up to 31 August 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 31 August 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 August 2021
  • GBP 110.80
09 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
17 Feb 2021 AA Micro company accounts made up to 31 August 2020
01 Dec 2020 CH01 Director's details changed for Mr Paul Michael Mcdonough on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Ms Jamie Mccallion on 23 April 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 105.26
20 Nov 2020 SH02 Sub-division of shares on 26 August 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue on the share capital of the company be sub divided 25/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 MA Memorandum and Articles of Association
29 May 2020 PSC04 Change of details for Mr Paul Michael Mcdonough as a person with significant control on 23 April 2020
29 May 2020 PSC04 Change of details for Ms Jamie Mccallion as a person with significant control on 23 April 2020
23 Apr 2020 AD01 Registered office address changed from Ground Floor 25 Penylan Road Cardiff Caerdydd CF24 3PG Wales to Tramshed Tech Unit D Pendyris Street Cardiff Caerdydd CF11 6BH on 23 April 2020