Advanced company searchLink opens in new window

BANKED LTD

Company number 11047186

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)
05 May 2020 AD01 Registered office address changed from 1st Floor 58-60 Berners Street London W1T 3NQ United Kingdom to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 5 May 2020
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 142.8571
08 Mar 2019 AA Full accounts made up to 30 November 2018
22 Feb 2019 PSC04 Change of details for Neil Richard Ambler as a person with significant control on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Brad Daniel Goodall on 22 February 2019
22 Feb 2019 PSC04 Change of details for Brad Daniel Goodall as a person with significant control on 22 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 128.5716
01 Feb 2019 AD01 Registered office address changed from Office 2.21 Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 1st Floor 58-60 Berners Street London W1T 3NQ on 1 February 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-22
30 Jan 2019 NM06 Change of name with request to seek comments from relevant body
30 Jan 2019 CONNOT Change of name notice
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 125.7144
17 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • GBP 121.4286
11 Sep 2018 AD01 Registered office address changed from Flat 2 8 Lyndhurst Road London NW3 5PX United Kingdom to Office 2.21 Henry Wood House 2 Riding House Street London W1W 7FA on 11 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 121.4286
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2018.
15 Aug 2018 SH02 Sub-division of shares on 1 August 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 100
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 90
03 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-03
  • GBP 90