Advanced company searchLink opens in new window

LOCUMTAP LTD

Company number 10359095

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)
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
11 Oct 2022 SH02 Alter Share Capital
05 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 5 October 2022
05 Oct 2022 PSC08 Notification of a person with significant control statement
05 Oct 2022 PSC02 Notification of Pw Sky Limited as a person with significant control on 1 August 2022
05 Oct 2022 PSC07 Cessation of Anas Nader as a person with significant control on 1 August 2022
05 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 5 October 2022
05 Oct 2022 PSC08 Notification of a person with significant control statement
16 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class/class consent 01/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 856.613
04 Aug 2022 AP01 Appointment of Mr Martin Guy Le Huray as a director on 1 August 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 587.009
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 583.741
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2021 AP01 Appointment of Mr Michael Tobin as a director on 1 December 2021
04 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
04 Nov 2021 AD01 Registered office address changed from Canvas Building Canvas Building 35 Luke Street London London EC2A 4LH United Kingdom to Canvas Building 35 Luke Street London EC2A 4LH on 4 November 2021
04 Nov 2021 PSC04 Change of details for Dr Anas Nader as a person with significant control on 27 October 2021
04 Nov 2021 CH01 Director's details changed for Dr Anas Nader on 27 October 2021
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2021
  • GBP 556.283
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2021
  • GBP 543.469
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2021
  • GBP 560.206
01 Oct 2021 TM01 Termination of appointment of David Murray as a director on 17 September 2021