Advanced company searchLink opens in new window

ADWAIZ LIMITED

Company number 10030883

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)
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1.671947
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 1.662943
13 Jul 2018 AP01 Appointment of Miss Rea Elizabeth Averill as a director on 13 July 2018
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 CH01 Director's details changed for Mrs Christine Moe on 26 April 2018
04 Apr 2018 CH01 Director's details changed for Mrs Christine Moe on 1 April 2018
04 Apr 2018 PSC04 Change of details for Mrs Christine Moe as a person with significant control on 1 April 2018
15 Mar 2018 MA Memorandum and Articles of Association
02 Mar 2018 PSC01 Notification of Max James William Bramwell as a person with significant control on 2 March 2018
02 Mar 2018 PSC01 Notification of Christine Moe as a person with significant control on 2 March 2018
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
09 Feb 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
06 Feb 2018 AP01 Appointment of Mr Max James William Bramwell as a director on 6 February 2018
02 Feb 2018 AP01 Appointment of Mr Christian Armand Hvamstad as a director on 18 January 2018
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1.657181
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1.636759
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1.133913
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1.058587
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1.033478
16 Jan 2018 SH02 Sub-division of shares on 22 December 2017
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 Apr 2017 AD01 Registered office address changed from Riverlight 3 London SW85AY United Kingdom to 1 Maddox Street London W1S 2PZ on 26 April 2017
28 Jun 2016 CERTNM Company name changed pm global LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27