Advanced company searchLink opens in new window

YOUR FAVOURITE TEACHER LIMITED

Company number 11090121

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)
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2022
  • GBP 1,667.135
09 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 December 2021
05 May 2022 SH01 Statement of capital following an allotment of shares on 29 January 2022
  • GBP 1,692.135
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2022 and 19/10/2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
31 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,641.135
31 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,560.728
13 Mar 2022 TM01 Termination of appointment of Simon Silva-Freitas as a director on 8 March 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 1,669.84
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/22 and 09/09/2022.
20 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/05/2022 and 19/10/2022.
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,618.84
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/22 and 09/09/2022.
12 Nov 2021 AP01 Appointment of Mr Lucien Osborne Bartram as a director on 1 November 2021
09 Nov 2021 AP01 Appointment of Mr James Richard Smith as a director on 1 November 2021
18 Oct 2021 AP01 Appointment of Mr Simon Silva-Freitas as a director on 9 September 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,538.433
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2022 and 19/10/2022
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,508.678
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
19 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
09 Nov 2020 AD01 Registered office address changed from 730 Capability Green Luton LU1 3LU England to 5C Parkway Porters Wood St. Albans AL3 6PA on 9 November 2020
21 Oct 2020 PSC04 Change of details for Miss Katherine Louise Meeks as a person with significant control on 25 August 2020
14 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 1,454.365
05 Oct 2020 TM01 Termination of appointment of Sunil Ahuja as a director on 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 November 2019