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)
21 Mar 2022 AP01 Appointment of Mr Sean Cruise as a director on 4 March 2022
21 Mar 2022 PSC02 Notification of Apex Funds Services Holdings Ltd as a person with significant control on 4 March 2022
21 Mar 2022 PSC07 Cessation of Brian Mcnulty as a person with significant control on 4 March 2022
21 Mar 2022 TM01 Termination of appointment of Franklin Fuk Kay Tong as a director on 4 March 2022
21 Mar 2022 TM01 Termination of appointment of Shu Ming as a director on 4 March 2022
21 Mar 2022 AD01 Registered office address changed from 50 Parkway London SW20 9HF United Kingdom to 6th Floor 140 London Wall London EC2Y 5DN on 21 March 2022
21 Mar 2022 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 180.5687
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
14 Jan 2021 SH02 Sub-division of shares on 25 November 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 151.9362
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 24 February 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share be sub dividedof the company 19/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2020 MA Memorandum and Articles of Association
30 Nov 2020 PSC04 Change of details for Mr Brian Mcnulty as a person with significant control on 26 November 2020
30 Nov 2020 AP01 Appointment of Mr Franklin Fuk Kay Tong as a director on 25 November 2020
30 Nov 2020 AP01 Appointment of Dr Shu Ming as a director on 25 November 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 105.55
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 111.10
16 Nov 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 16 November 2020