Advanced company searchLink opens in new window

CONFIGURED THINGS LIMITED

Company number 11153557

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Dec 2023 CH01 Director's details changed for Simon Arnell on 3 December 2023
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
03 Dec 2023 CH01 Director's details changed for Mr Philip John Day on 3 December 2023
03 Dec 2023 PSC04 Change of details for Patrick Goldsack as a person with significant control on 3 December 2023
03 Dec 2023 CH01 Director's details changed for Patrick Goldsack on 3 December 2023
03 Dec 2023 PSC04 Change of details for Simon Arnell as a person with significant control on 3 December 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 481.152
16 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 07/12/2021
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2021 PSC01 Notification of Philip John Day as a person with significant control on 7 December 2021
17 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 MA Memorandum and Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 AD01 Registered office address changed from 55 High Street Shirehampton Bristol BS11 0DW England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 23 July 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 AP01 Appointment of Mr Philip John Day as a director on 1 May 2020
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 375.94
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
01 Dec 2019 PSC07 Cessation of Nicholas Martin Randall as a person with significant control on 27 November 2019