- Company Overview for FORM3 UK LIMITED (09954425)
- Filing history for FORM3 UK LIMITED (09954425)
- People for FORM3 UK LIMITED (09954425)
- Charges for FORM3 UK LIMITED (09954425)
- More for FORM3 UK LIMITED (09954425)
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) |
---|---|---|---|
09 Aug 2021 | AP03 | Appointment of Mr Giles Stanley Hawkins as a secretary on 5 August 2021 | |
20 May 2021 | SH01 |
Statement of capital following an allotment of shares on 21 February 2021
|
|
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | MA | Memorandum and Articles of Association | |
14 Apr 2021 | CH01 | Director's details changed for Penelope Lesley Hughes on 15 January 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Penelope Lesley Hughes on 15 January 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 14 August 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 September 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 3 July 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
08 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 November 2019
|
|
28 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 28 January 2021 | |
17 Dec 2020 | MR01 | Registration of charge 099544250002, created on 16 December 2020 | |
08 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Aug 2020 | AP01 | Appointment of Penelope Lesley Hughes as a director on 17 July 2020 | |
28 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 July 2019
|
|
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | MA | Memorandum and Articles of Association | |
05 Jul 2020 | TM01 | Termination of appointment of Paul Emney as a director on 24 June 2020 | |
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|