Advanced company searchLink opens in new window

FRAUGSTER LIMITED

Company number 09233870

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)
24 Oct 2018 AP01 Appointment of Oliver Holle as a director on 21 September 2018
25 Jul 2018 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 25 July 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with updates
07 Nov 2017 PSC05 Change of details for Falcon Seven Ug as a person with significant control on 7 April 2017
26 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
07 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2017 SH02 Sub-division of shares on 16 March 2017
06 Apr 2017 AP01 Appointment of Frank Brinker as a director on 20 January 2017
28 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 395.24
01 Mar 2017 SH08 Change of share class name or designation
28 Feb 2017 AP01 Appointment of Christian Nagel as a director on 19 October 2016
28 Feb 2017 AP01 Appointment of Michael Breidenbrucker as a director on 19 October 2016
16 Jan 2017 AD01 Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds Leeds West Yorkshire LS1 4BZ to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 16 January 2017
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
25 Aug 2016 AP01 Appointment of Mr Chen Zamir as a director on 10 December 2015
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 278.57
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 254.35
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 236.59
19 Apr 2016 SH02 Sub-division of shares on 10 December 2015
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 10/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 September 2015