Advanced company searchLink opens in new window

SUBSY LIMITED

Company number 10972419

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)
22 Jan 2025 AM23 Notice of move from Administration to Dissolution
30 Sep 2024 AM10 Administrator's progress report
10 Apr 2024 AM06 Notice of deemed approval of proposals
21 Mar 2024 AD01 Registered office address changed from The Grange 100 High Street Southgate London N14 6BN England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 21 March 2024
11 Mar 2024 AM03 Statement of administrator's proposal
11 Mar 2024 AM01 Appointment of an administrator
19 Oct 2023 PSC02 Notification of Twinkl Global Holdings Ltd as a person with significant control on 8 March 2023
19 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 2.5777
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Apr 2023 RP04TM01 Second filing for the termination of Jonathan Willam Seaton as a director
11 Apr 2023 RP04AP01 Second filing for the appointment of Ms Amber Jardine as a director
01 Mar 2023 AP01 Appointment of Ms Amber Jardine as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2023.
01 Mar 2023 TM01 Termination of appointment of Jonathan William Seaton as a director on 1 March 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 14/04/2023.
21 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
20 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 19 January 2022
19 Jan 2022 CS01 19/01/22 Statement of Capital gbp 2.496
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.01.2022.
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 2.2432
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 2.0808
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association