Advanced company searchLink opens in new window

PENSIONBEE LIMITED

Company number 09354862

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)
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 137.806
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 137.968
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 137.676
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 137.514
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 137.352
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 138.065
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 131.077
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 138.097
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 127.693
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 131.846
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 137.028
06 Apr 2016 AP01 Appointment of Mr Jonathan Lister as a director on 29 January 2016
06 Apr 2016 AP01 Appointment of Mr Gregory Mark Wood as a director on 29 January 2016
21 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/09/15
07 Jan 2016 CH01 Director's details changed for Mr Joseph Peter Hurst Suddaby on 6 January 2016
07 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 126.924
06 Jan 2016 CH01 Director's details changed for Ms Romina Savova on 6 January 2016
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 126.924
  • ANNOTATION Clarification a second filed SH01 was registered on 21ST January 2016
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2015 AP01 Appointment of Mr Joseph Peter Hurst Suddaby as a director on 19 June 2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 104.614
03 Jul 2015 SH02 Sub-division of shares on 21 May 2015
08 Jan 2015 CERTNM Company name changed sabaam LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted