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) |
---|---|---|---|
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 7 January 2022
|
|
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 7 January 2022
|
|
25 Jan 2022 | SH02 | Sub-division of shares on 7 January 2022 | |
25 Jan 2022 | MA | Memorandum and Articles of Association | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | CERTNM |
Company name changed timec 1787 LIMITED\certificate issued on 22/12/21
|
|
22 Dec 2021 | PSC02 | Notification of Brave Bison Group Plc as a person with significant control on 21 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Andrew John Davison as a director on 21 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 21 December 2021 | |
22 Dec 2021 | AP03 | Appointment of Ms Philippa Kate Norridge as a secretary on 21 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 21 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to The Varnish Works Bravingtons Walk London N1 9AJ on 22 December 2021 | |
22 Dec 2021 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
22 Dec 2021 | AP01 | Appointment of Mr Theodore Samuel Green as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Matthew John Law as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Ms Philippa Kate Norridge as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Oliver Charles Green as a director on 21 December 2021 | |
29 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-29
|