Advanced company searchLink opens in new window

WHYBUY LIMITED

Company number 11781520

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)
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 8.24
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 8.24
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 7.850000
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2020
  • GBP 6.69
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 6.935980
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 7.435980
10 Jul 2020 TM01 Termination of appointment of Tim John Taylor as a director on 10 July 2020
03 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 7.441140
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 7.44
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 6.94
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2020
  • GBP 6.69
11 May 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 7.44114
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020.
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 6.641825
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020 and 07/08/2020.
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 6.641825
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020 and 07/08/2020
09 Mar 2020 AD01 Registered office address changed from 87 Marsham Court London SW1P 4LA United Kingdom to Arch 655 Portslade Road London SW8 3DH on 9 March 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 6.641825
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020 and 07/08/2020.
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 AP01 Appointment of Timothy John Taylor as a director on 15 January 2020
20 Jan 2020 AP01 Appointment of Mr Henry John Charles Eastwood as a director on 15 January 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 6.64
17 Jan 2020 SH02 Sub-division of shares on 15 January 2020
17 Jan 2020 SH10 Particulars of variation of rights attached to shares