Advanced company searchLink opens in new window

F50 TEAM GB LIMITED

Company number 12709484

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)
20 Mar 2024 AA Accounts for a small company made up to 30 June 2023
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
24 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 11
02 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 01/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2022 AP02 Appointment of Misland Capital Limited as a director on 1 November 2022
25 Nov 2022 TM01 Termination of appointment of Russell Coutts as a director on 1 November 2022
25 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
31 Mar 2022 AA Accounts for a small company made up to 31 December 2021
31 Mar 2022 AP03 Appointment of Matthew Robinson as a secretary on 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 PSC01 Notification of Charles Benedict Ainslie as a person with significant control on 22 December 2021
17 Feb 2022 PSC07 Cessation of Larry Ellison as a person with significant control on 22 December 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 8
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 10
11 Jan 2022 AD01 Registered office address changed from 6th Floor Kings House 174 Hammersmith Road London W6 7JP England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 11 January 2022
11 Jan 2022 AP01 Appointment of Christopher Paul Bake as a director on 22 December 2021
11 Jan 2022 TM01 Termination of appointment of Andrew Paul Thompson as a director on 22 December 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Mar 2021 AP01 Appointment of Sir Charles Benedict Ainslie as a director on 12 March 2021
30 Mar 2021 AP01 Appointment of Sir Russell Coutts as a director on 12 March 2021
14 Jan 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
31 Jul 2020 MA Memorandum and Articles of Association