Advanced company searchLink opens in new window

THE FIZZBACK GROUP LIMITED

Company number 04768253

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)
23 Oct 2009 SH10 Particulars of variation of rights attached to shares
23 Oct 2009 SH08 Change of share class name or designation
23 Oct 2009 SH02 Sub-division of shares on 5 October 2009
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 32.98398
23 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ S div/ re sect 175 ca 2006
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 288b Appointment Terminated Director frederic court
28 Aug 2009 288a Director appointed jonathan mckay
04 Jun 2009 363a Return made up to 18/05/09; full list of members
14 Nov 2008 288a Director appointed michael chalfen
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Sep 2008 363s Return made up to 18/05/08; full list of members
07 Apr 2008 MA Memorandum and Articles of Association
18 Mar 2008 CERTNM Company name changed instant market intelligence LIMITED\certificate issued on 20/03/08
08 Mar 2008 287 Registered office changed on 08/03/2008 from 1ST floor albemarle house 1 albemarle street london W1S 4HA
24 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
11 Dec 2007 395 Particulars of mortgage/charge
25 Oct 2007 288c Secretary's particulars changed
14 Aug 2007 363s Return made up to 18/05/07; full list of members
14 Aug 2007 363(287) Registered office changed on 14/08/07
05 Mar 2007 288a New director appointed
05 Mar 2007 AA Total exemption small company accounts made up to 31 December 2005
01 Mar 2007 88(2)R Ad 10/11/06--------- £ si 99000@.0001=9 £ ic 52/61
15 Feb 2007 122 S-div 10/11/06
29 Jan 2007 225 Accounting reference date shortened from 31/05/06 to 31/12/05