Advanced company searchLink opens in new window

FUNDADMINCHAIN LIMITED

Company number 11845957

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)
09 Dec 2024 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 9 December 2024
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 24 February 2024
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2024 CH01 Director's details changed for Mr Iain Henry Willis on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Brian Mcnulty on 9 May 2024
09 May 2024 CS01 Confirmation statement made on 24 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/05/2024
02 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 199.5279
15 Nov 2023 AP01 Appointment of Mr Oded Lahav as a director on 15 November 2023
31 Oct 2023 TM01 Termination of appointment of Sean Cruise as a director on 18 October 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 28 June 2023
22 Mar 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
29 Jun 2022 PSC02 Notification of Gc Agile Intermediate Holdings Limited as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Sean Cruise on 1 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Brian Mcnulty on 1 June 2022
14 Jun 2022 PSC07 Cessation of Apex Funds Services Holdings Ltd as a person with significant control on 14 June 2022
28 Mar 2022 SH08 Change of share class name or designation
26 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2022 MA Memorandum and Articles of Association