Advanced company searchLink opens in new window

CANTIUM BUSINESS SOLUTIONS LIMITED

Company number 11242115

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)
03 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div/auth expire 26/03/2019
  • RES10 ‐ Resolution of allotment of securities
02 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 189,001
02 May 2019 SH02 Sub-division of shares on 28 March 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div/co business 28/03/2019
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
28 Jan 2019 AP01 Appointment of Mr Steven Raymond Whiting as a director on 28 June 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 AP01 Appointment of Mr Andrew David Wood as a director on 27 September 2018
01 Aug 2018 AP01 Appointment of Mr Guy Charles Record as a director on 28 June 2018
31 Jul 2018 TM01 Termination of appointment of Rebecca Louise Spore as a director on 28 June 2018
31 Jul 2018 AP01 Appointment of Mr David Allan Avery as a director on 28 June 2018
31 Jul 2018 AP01 Appointment of Mr Mark Anthony Scott as a director on 28 June 2018
31 Jul 2018 AP01 Appointment of Mr Paul Anthony Jones as a director on 28 June 2018
31 Jul 2018 AP01 Appointment of Mr David George Whittle as a director on 28 June 2018
27 Jun 2018 CERTNM Company name changed bsc kent LIMITED\certificate issued on 27/06/18
27 Jun 2018 CONNOT Change of name notice
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted