Advanced company searchLink opens in new window

FORM3 UK LIMITED

Company number 09954425

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)
01 Apr 2022 TM01 Termination of appointment of Penelope Lesley Hughes as a director on 14 February 2022
01 Apr 2022 TM01 Termination of appointment of James Paul Hayward as a director on 14 February 2022
01 Apr 2022 TM01 Termination of appointment of Laurel Charmaine Bowden as a director on 14 February 2022
31 Mar 2022 CERTNM Company name changed back office technology LIMITED\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
11 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 PSC02 Notification of Form3 Group Limited as a person with significant control on 3 February 2022
10 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
08 Feb 2022 SH08 Change of share class name or designation
08 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 SH10 Particulars of variation of rights attached to shares
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 5,075,727
24 Nov 2021 MR04 Satisfaction of charge 099544250001 in full
24 Nov 2021 MR04 Satisfaction of charge 099544250002 in full
15 Nov 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
15 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 TM01 Termination of appointment of Juan Manuel Fernandez Lobato as a director on 13 October 2021
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 5,074,951
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 4,968,444
08 Nov 2021 AP01 Appointment of Ms Laurel Charmaine Bowden as a director on 30 September 2021
08 Nov 2021 AP01 Appointment of Mr James Paul Hayward as a director on 30 September 2021
01 Oct 2021 AA Full accounts made up to 31 March 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 3,712,472
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 3,710,953
09 Aug 2021 AP03 Appointment of Mr Giles Stanley Hawkins as a secretary on 5 August 2021