- 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) |
---|---|---|---|
04 Mar 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
17 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | MR01 | Registration of charge 099544250001, created on 10 September 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Juan Manuel Fernandez Lobato as a director on 31 March 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Geoffrey Ian Aitken Chapman as a director on 31 March 2019 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
12 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
24 Feb 2019 | AP01 | Appointment of Mr Vinoth Jayakumar as a director on 21 February 2019 | |
24 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
28 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/01/2018 | |
12 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/01/2018 | |
12 Sep 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 12 September 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 |
15/01/18 Statement of Capital gbp 1549573.00
|
|
21 Sep 2017 | AP01 | Appointment of Mr Geoffrey Ian Aitken Chapman as a director on 15 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Paul Emney as a director on 15 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of David Charles Little as a director on 15 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Geoffrey Ian Aitken Chapman as a director on 15 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Maurice Cleaves as a director on 15 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Kevin Charles Brown as a director on 15 September 2017 |