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)
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
  • GBP 2,557,853
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/21
17 Oct 2019 AA Accounts for a small company made up to 31 March 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,522,853
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
  • GBP 2,502,853
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
  • GBP 1,972,832
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 18/10/2018 and 16/11/2018
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