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)
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
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 4.170490
20 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 4.170019
20 Dec 2020 SH08 Change of share class name or designation
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4.169569
23 Sep 2020 PSC08 Notification of a person with significant control statement
23 Sep 2020 PSC07 Cessation of Marc Warner as a person with significant control on 5 November 2019
23 Sep 2020 PSC07 Cessation of Se Miao Angie Ma as a person with significant control on 5 November 2019
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 4.154851