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)
|
|
19 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
24 Nov 2025 |
TM01 |
Termination of appointment of Rory George Scott Russell as a director on 23 September 2025
|
|
|
11 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Share transfer 24/07/2025
-
RES10 ‐
Resolution of allotment of securities
|
|
|
17 Mar 2025 |
CS01 |
Confirmation statement made on 17 March 2025 with updates
|
|
|
20 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
17 Nov 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Terms of agreement 30/09/2024
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES10 ‐
Resolution of allotment of securities
|
|
|
12 Nov 2024 |
SH06 |
Cancellation of shares. Statement of capital on 24 October 2024
|
|
|
12 Nov 2024 |
SH03 |
Purchase of own shares.
|
|
|
28 Mar 2024 |
CS01 |
Confirmation statement made on 17 March 2024 with updates
|
|
|
26 Mar 2024 |
CH01 |
Director's details changed for Marco Pietropaoli on 1 January 2023
|
|
|
25 Mar 2024 |
CH01 |
Director's details changed for Marco Pietropaoli on 1 October 2023
|
|
|
18 Mar 2024 |
SH06 |
Cancellation of shares. Statement of capital on 11 March 2024
|
|
|
18 Mar 2024 |
SH03 |
Purchase of own shares.
|
|
|
01 Dec 2023 |
CERTNM |
Company name changed toffeeam LIMITED\certificate issued on 01/12/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-11-29
|
|
|
27 Oct 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
28 Jun 2023 |
TM01 |
Termination of appointment of Francesco Montomoli as a director on 23 June 2023
|
|
|
28 Jun 2023 |
TM01 |
Termination of appointment of Audrey Gaymann as a director on 23 June 2023
|
|
|
28 Mar 2023 |
CS01 |
Confirmation statement made on 17 March 2023 with updates
|
|
|
24 Feb 2023 |
AD01 |
Registered office address changed from C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ United Kingdom to 125 Wood Street London EC2V 7AW on 24 February 2023
|
|
|
30 Jan 2023 |
AP01 |
Appointment of Rory George Scott Russell as a director on 1 August 2022
|
|
|
24 Nov 2022 |
AP01 |
Appointment of Richard Crosfield as a director on 1 August 2022
|
|
|
19 Aug 2022 |
SH01 |
Statement of capital following an allotment of shares on 19 August 2022
|
|
|
11 Aug 2022 |
SH01 |
Statement of capital following an allotment of shares on 10 August 2022
|
|
|
11 Aug 2022 |
SH01 |
Statement of capital following an allotment of shares on 9 August 2022
|
|
|
09 Aug 2022 |
PSC08 |
Notification of a person with significant control statement
|
|