Advanced company searchLink opens in new window

FOURTEEN NINETY TWO LIMITED

Company number 03452981

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)
26 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
16 Oct 2017 PSC02 Notification of Havergate Investments Limited as a person with significant control on 5 December 2016
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 AA Full accounts made up to 30 June 2016
28 Dec 2016 SH06 Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 5
28 Dec 2016 SH03 Purchase of own shares.
21 Dec 2016 AP01 Appointment of Mr Blake O'donnell as a director on 6 December 2016
21 Dec 2016 TM01 Termination of appointment of Claude Angéloz as a director on 6 December 2016
21 Dec 2016 AD01 Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA to East Haxted Haxted Road Edenbridge Kent TN8 6PT on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Paolo Bortolotti as a director on 6 December 2016
21 Dec 2016 AP03 Appointment of Brian O'donnell as a secretary on 6 December 2016
22 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
22 Nov 2016 TM02 Termination of appointment of Brian O'donnell as a secretary on 15 August 2016
22 Nov 2016 AD01 Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA on 22 November 2016
18 Sep 2016 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
18 Sep 2016 SH03 Purchase of own shares.
12 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/08/2016
02 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
27 Aug 2016 ANNOTATION Rectified TM01 was removed from the Public Register on 08/11/2016 as it was invalid or ineffective & Was done without the authority of the company.
27 Aug 2016 ANNOTATION Rectified AP01 was removed from the Public Register on 08/11/2016 as it was invalid or ineffective & Was done without the authority of the company.
27 Aug 2016 ANNOTATION Rectified TM01 was removed from the Public Register on 08/11/2016 as it was invalid or ineffective & Was done without the authority of the company.
25 Aug 2016 SH20 Statement by Directors
25 Aug 2016 SH19 Statement of capital on 25 August 2016
  • GBP 12.70
25 Aug 2016 CAP-SS Solvency Statement dated 22/08/16
25 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 22/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital