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)
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
  • GBP 3,702,453
12 May 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
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
  • GBP 3,627,453
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 3,474,996
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 3,433,664
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 September 2020
  • GBP 3,360,005
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 3,137,753
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 2,693,249
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 2,598,450
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 2,570,011
08 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2019
  • GBP 2,562,853
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
  • GBP 2,103,646.00
21 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,565,991.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2020.