Advanced company searchLink opens in new window

PADDLE.COM MARKET LIMITED

Company number 08172165

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)
30 Apr 2024 TM01 Termination of appointment of Christian Bailey Owens as a director on 18 April 2024
27 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 6,578.7984
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 6,570.9901
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 6,570.8401
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 6,569.9176
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 6,569.5733
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 6,546.1933
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 6,545.994
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 6,489.941
23 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
22 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ It being considered for the benefit of and in the best commercial interests of the company, in connection with certain facilities provided to the company by hsbc innovation bank LIMITED the terms of, entry into by the company of, and performance of its obligations under the transactions contemplated by, the following be and are hereby approved 04/08/2023
14 Aug 2023 MR04 Satisfaction of charge 081721650002 in full
14 Aug 2023 MR04 Satisfaction of charge 081721650003 in full
14 Aug 2023 MR04 Satisfaction of charge 081721650004 in full
14 Aug 2023 MR04 Satisfaction of charge 081721650005 in full
11 Aug 2023 AP01 Appointment of Mr Scott Howard Galit as a director on 11 August 2023
10 Aug 2023 MR01 Registration of charge 081721650006, created on 9 August 2023
10 Aug 2023 MR01 Registration of charge 081721650007, created on 9 August 2023
25 May 2023 TM01 Termination of appointment of Patrick Campbell as a director on 25 May 2023
05 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
12 Jul 2022 SH02 Sub-division of shares on 29 April 2022
11 Jul 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 28/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association