Advanced company searchLink opens in new window

FACULTY SCIENCE LIMITED

Company number 08873131

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)
16 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/03/2022.
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 4.866957
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 4.865724
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 4.840537
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 4.169619
30 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 4.840332
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 4.840221
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 4.836192
18 Aug 2021 AA Full accounts made up to 31 March 2021
08 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 4.835707
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 8,106,597.024710
28 Jun 2021 SH08 Change of share class name or designation
18 Jun 2021 PSC02 Notification of Applied Acquisition Co. Limited as a person with significant control on 21 May 2021
18 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 18 June 2021
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2021 AP01 Appointment of Mr Mark John Selwyn Beith as a director on 21 May 2021
04 Jun 2021 TM01 Termination of appointment of Richard Ignatius Ryan as a director on 21 May 2021
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 4.638766
26 May 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 4.169264
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 4.172676
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 4.172300
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 4.622076
17 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates