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)
30 Nov 2019 TM01 Termination of appointment of Nicholas Martin Randall as a director on 17 October 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 357.14
10 Sep 2019 SH02 Sub-division of shares on 22 August 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 22/08/2019
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
22 Jan 2019 AP01 Appointment of Mr Martin William Griffiths as a director on 9 November 2018
21 Jan 2019 PSC01 Notification of Nicholas Martin Randall as a person with significant control on 8 November 2018
17 Jan 2019 CH01 Director's details changed for Simon Arnell on 11 January 2019
17 Jan 2019 PSC04 Change of details for Patrick Goldsack as a person with significant control on 11 January 2019
17 Jan 2019 PSC04 Change of details for Simon Arnell as a person with significant control on 11 January 2019
17 Jan 2019 CH01 Director's details changed for Patrick Goldsack on 11 January 2019
11 Jan 2019 AD01 Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 55 High Street Shirehampton Bristol BS11 0DW on 11 January 2019
11 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
20 Dec 2018 CH01 Director's details changed for Mr Nicholas Martin Randall on 1 September 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 314
19 Jul 2018 AP01 Appointment of Mr Nicholas Martin Randall as a director on 1 May 2018
29 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 230
18 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted