Advanced company searchLink opens in new window

FONTSMITH LTD

Company number 03870285

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)
28 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
16 Oct 2023 PSC08 Notification of a person with significant control statement
16 Oct 2023 PSC07 Cessation of Monotype Imaging Inc. as a person with significant control on 27 January 2020
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
14 Nov 2022 AP03 Appointment of Miss Ciara Higgins as a secretary on 11 November 2022
14 Nov 2022 TM02 Termination of appointment of Jan Kaestner as a secretary on 11 November 2022
24 Jun 2022 AD01 Registered office address changed from Unit 205 56 Shoreditch High Street London E1 6JJ to 141-143 Shoreditch High Street, 3rd Floor London E1 6JE on 24 June 2022
17 Jun 2022 AP03 Appointment of Dr Jan Kaestner as a secretary on 17 June 2022
17 Jun 2022 TM02 Termination of appointment of Sharmina Ahmed as a secretary on 17 June 2022
10 Jun 2022 AA Accounts for a small company made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
29 Jul 2021 TM01 Termination of appointment of Scott Landers as a director on 13 July 2021
29 Jul 2021 AP01 Appointment of Mr Ninan Chacko as a director on 13 July 2021
23 Apr 2021 AA Accounts for a small company made up to 31 December 2020
18 Nov 2020 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 205 56 Shoreditch High Street London E1 6JJ on 18 November 2020
12 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 MA Memorandum and Articles of Association
15 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Articles will be renumbered accordingly 24/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2020 PSC07 Cessation of Jason Norman Smith as a person with significant control on 24 January 2020
07 Feb 2020 TM01 Termination of appointment of Jason Norman Smith as a director on 24 January 2020
07 Feb 2020 AP01 Appointment of Mr Scott Landers as a director on 24 January 2020
07 Feb 2020 TM01 Termination of appointment of Philip Stephen Garnham as a director on 24 January 2020
07 Feb 2020 AP01 Appointment of Mr Jan Christopher Kollat as a director on 24 January 2020