Advanced company searchLink opens in new window

FUNDAMENTALS LIMITED

Company number 02939559

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)
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
26 Apr 2024 AP03 Appointment of Dr Alison Hiscock as a secretary on 28 March 2024
26 Apr 2024 TM02 Termination of appointment of David Henry Bage as a secretary on 13 March 2024
26 Apr 2024 AP01 Appointment of Dr Alison Hiscock as a director on 28 March 2024
26 Apr 2024 TM01 Termination of appointment of John Humble as a director on 13 March 2024
26 Apr 2024 TM01 Termination of appointment of Martin Harris as a director on 13 March 2024
26 Apr 2024 TM01 Termination of appointment of David Henry Bage as a director on 13 March 2024
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
22 Dec 2023 TM02 Termination of appointment of Alison Hiscock as a secretary on 1 October 2023
22 Dec 2023 AP03 Appointment of Mr David Henry Bage as a secretary on 1 October 2023
20 Dec 2023 TM02 Termination of appointment of David Henry Bage as a secretary on 1 October 2023
20 Dec 2023 AP03 Appointment of Dr Alison Hiscock as a secretary on 1 October 2023
13 Dec 2023 TM01 Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 24 April 2023
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
10 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Mar 2021 SH06 Cancellation of shares. Statement of capital on 12 March 2021
  • GBP 21.3939
29 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2021 CH01 Director's details changed for Dr Jonathan Nicholas Hiscock on 11 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 24.3939
10 Mar 2021 AP01 Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 2 March 2021
10 Jan 2021 AA Group of companies' accounts made up to 31 March 2020