Advanced company searchLink opens in new window

SUBSCRIBBE LIMITED

Company number 11327564

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)
18 May 2020 CH01 Director's details changed for Mr Gerard Julius Rego on 25 April 2018
18 May 2020 CH01 Director's details changed for Erica Donna Kurkalang on 25 April 2018
12 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/06/2020.
11 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 489.16
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
11 May 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 487.83
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
11 May 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 487.16
11 May 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 482.3
11 May 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 479.7
11 May 2020 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 477.7
11 May 2020 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 471.7
11 May 2020 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 461.76
13 Jan 2020 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 73 Cornhill London EC3V 3QQ on 13 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2019 AD01 Registered office address changed from C/O Kemp Little Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 73 Cornhill London EC3V 3QQ on 14 August 2019
28 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of the company, generally and unconditionally authorised to vote, have their vote counted and be counted in the quorum for the purposes of any meeting 07/05/2019
14 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
14 May 2019 AP01 Appointment of Mr Richard Howard Kleiner as a director on 1 March 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 458.4295
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 424
09 May 2018 PSC04 Change of details for Mr Gerard Julius Rego as a person with significant control on 25 April 2018
09 May 2018 PSC04 Change of details for Erica Donna Kurkalang as a person with significant control on 25 April 2018
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 400