Advanced company searchLink opens in new window

XUNLOCKED LIMITED

Company number 11004242

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)
20 Dec 2023 CH01 Director's details changed for Mr Rajan Singh Dosanjh on 13 December 2023
20 Dec 2023 CERTNM Company name changed finance unlocked 2 LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
20 Dec 2023 CERTNM Company name changed finance unlocked LTD\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
13 Dec 2023 AD01 Registered office address changed from C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU England to 24-28 Bloomsbury Way London WC1A 2SN on 13 December 2023
10 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 239.21135
10 Nov 2023 AP01 Appointment of Graham Gaddes as a director on 27 October 2023
16 Oct 2023 SH02 Sub-division of shares on 6 January 2022
  • ANNOTATION Clarification this form is a second filing of the SH02 registered on 26/01/2022.
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2022
  • GBP 195.73308
14 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
19 May 2023 AP01 Appointment of Mr Prasad Gollakota as a director on 22 November 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
27 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share option scheme,subdivision of shares 03/12/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2022 SH02 Sub-division of shares on 6 January 2022
  • ANNOTATION Clarification a second filed SH02 was registered on 16/10/2023.
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 192.91154
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 169.1177
13 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital of the company be sub divided 06/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 PSC04 Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 18 December 2020
22 Jul 2021 PSC04 Change of details for Mr Robert John Ellison as a person with significant control on 18 December 2020
21 Jul 2021 RP04AP01 Second filing for the appointment of Mr Benedict Nielsen as a director