- Company Overview for F50 TEAM GB LIMITED (12709484)
- Filing history for F50 TEAM GB LIMITED (12709484)
- People for F50 TEAM GB LIMITED (12709484)
- More for F50 TEAM GB LIMITED (12709484)
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
|
|
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
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 |