Advanced company searchLink opens in new window

BP PO12RX 001 LIMITED

Company number 11476109

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)
12 Nov 2019 TM01 Termination of appointment of Peter John Walliker as a director on 31 October 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 204,853
06 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 190,804
22 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 165,200
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 120,287
01 Mar 2019 PSC08 Notification of a person with significant control statement
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 December 2018
  • GBP 112,290
31 Dec 2018 PSC07 Cessation of British Pearl Nominees Limited as a person with significant control on 22 November 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 100,893
15 Oct 2018 MR01 Registration of charge 114761090001, created on 26 September 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted