- Company Overview for FUNDADMINCHAIN LIMITED (11845957)
- Filing history for FUNDADMINCHAIN LIMITED (11845957)
- People for FUNDADMINCHAIN LIMITED (11845957)
- More for FUNDADMINCHAIN LIMITED (11845957)
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
|
|
02 Jan 2024 | MA | Memorandum and Articles of Association | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
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
|
|
26 Mar 2022 | MA | Memorandum and Articles of Association |