Advanced company searchLink opens in new window

WHOCANFIXMYCAR.COM LTD

Company number 07455738

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 Apr 2020 SH20 Statement by Directors
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 6,430.99
28 Apr 2020 CAP-SS Solvency Statement dated 01/04/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/C. Waiver of article 29.5.2 regarding variation of rights 01/04/2020
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of a new class of preferred d ordinary shares of £0.01 each 30/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 TM02 Termination of appointment of Growth Profits Control Ltd as a secretary on 19 February 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes 26/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 MA Memorandum and Articles of Association
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 5,473.78
27 Mar 2019 AP01 Appointment of Mr Andrew John Harrison as a director on 26 March 2019
19 Dec 2018 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Floor 6, Suite 6a, West One Forth Banks Newcastle upon Tyne NE1 3PA on 19 December 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
05 Dec 2018 PSC02 Notification of Royal Dutch Shell Plc as a person with significant control on 30 July 2018
02 Oct 2018 TM01 Termination of appointment of Spencer John Banks Skinner as a director on 1 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2018
  • GBP 5,459.87
17 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes 30/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2018 AP01 Appointment of Ms Caroline Ann Missen as a director on 30 July 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 3,191.92
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
10 May 2018 AD01 Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 10 May 2018
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 3,191.92
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates