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)
20 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,700,005
20 Jan 2014 AD01 Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Mr Brian O'donnell on 20 January 2013
10 Oct 2013 TM01 Termination of appointment of Claude Angeloz as a director
24 May 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AP01 Appointment of Mr Claude Angeloz as a director
28 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
06 Dec 2012 AP01 Appointment of Ms Eliza Bailey as a director
05 Dec 2012 TM01 Termination of appointment of Bruce O'donnell as a director
05 Dec 2012 TM01 Termination of appointment of Blake O'donnell as a director
05 Dec 2012 AP01 Appointment of Mr Christoffer Lydiker as a director
14 Nov 2012 CH03 Secretary's details changed for Mr Brian O'donnell on 1 April 2011
01 Oct 2012 AA Full accounts made up to 31 December 2011
21 Apr 2012 AP01 Appointment of Bruce O'donnell as a director
21 Apr 2012 TM01 Termination of appointment of Mary O'donnell as a director
21 Apr 2012 TM01 Termination of appointment of Brian O'donnell as a director
09 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AUD Auditor's resignation
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 7,700,005
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 December 2010
  • GBP 5
26 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 19/01/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 18
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 17
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 16