Advanced company searchLink opens in new window

FETCH TECHNOLOGY GROUP LTD

Company number 11071470

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 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 135.4319
02 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 28/04/2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 134.7131
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2023.
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/02/2023
03 Feb 2022 CERTNM Company name changed POS8 LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 133.107
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2023.
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 117.8299
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2023.
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 117.7848
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 117.7014
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/02/2023
31 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 117.3681
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 116.9515
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 113.4613
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 113.3401
01 Dec 2020 PSC01 Notification of Julian Dabbs as a person with significant control on 19 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2020 PSC04 Change of details for Mr Jason Mark Jefferys as a person with significant control on 19 November 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 112.0896
27 Nov 2020 SH02 Sub-division of shares on 16 November 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 16/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 AP03 Appointment of Miss Florence Horsey as a secretary on 1 July 2020