Advanced company searchLink opens in new window

FOPE JEWELLERY LIMITED

Company number 11102302

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)
19 Jun 2019 AD01 Registered office address changed from Albion Street Works, 62 Albion Street Birmingham B1 3EA United Kingdom to Part 2nd Floor of Radcliffe House Blenheim Court Warwick Road and Lode Lane Solihull West Midlands B91 2AA on 19 June 2019
21 Mar 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
18 Dec 2018 PSC04 Change of details for Miss Giulia Cazzola as a person with significant control on 7 December 2017
13 Dec 2018 PSC01 Notification of Giulia Cazzola as a person with significant control on 7 December 2017
13 Dec 2018 PSC07 Cessation of Giulia Cazzola as a person with significant control on 7 December 2017
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
16 Nov 2018 MR01 Registration of charge 111023020001, created on 8 November 2018
03 Apr 2018 SH08 Change of share class name or designation
29 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 CH01 Director's details changed for Miss Guilia Cazzola on 20 March 2018
23 Mar 2018 AP01 Appointment of Miss Guilia Cazzola as a director on 20 March 2018
23 Mar 2018 AP01 Appointment of Mr John Coupland as a director on 20 March 2018
23 Mar 2018 AP01 Appointment of Mr Michael Fowler as a director on 20 March 2018
23 Mar 2018 AP01 Appointment of Mr William John Coupland as a director on 20 March 2018
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 10,000
15 Mar 2018 PSC04 Change of details for Mrs Giula Cazzola as a person with significant control on 7 December 2017
14 Mar 2018 AP01 Appointment of Mrs Manuela Dina Maria Eleuteri as a director on 14 March 2018
13 Mar 2018 PSC04 Change of details for Mrs Giula Cazzorla as a person with significant control on 7 December 2017
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 1