Advanced company searchLink opens in new window

HISTOFY LTD

Company number 13732208

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)
11 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: approval of new share class 25/02/2025
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2024 MA Memorandum and Articles of Association
05 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 11/07/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 8 November 2023
11 Jun 2024 AD02 Register inspection address has been changed from Department of Computer Science University of Warwick Coventry CV4 7AL England to Unit 33 the Venture Centre University of Warwick Science Park Coventry West Midlands CV4 7EZ
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
31 May 2024 AD04 Register(s) moved to registered office address Unit 33, the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ
31 May 2024 AD04 Register(s) moved to registered office address Unit 33, the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ
31 May 2024 AD01 Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB United Kingdom to Unit 33, the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 31 May 2024
31 May 2024 AA Micro company accounts made up to 30 September 2023
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 17/06/2024.
28 Jun 2023 PSC01 Notification of David Snead as a person with significant control on 6 April 2023
28 Jun 2023 PSC01 Notification of Nasir Rajpoot as a person with significant control on 6 April 2023
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2023 PSC07 Cessation of University of Warwick as a person with significant control on 6 April 2023
05 Jun 2023 AD03 Register(s) moved to registered inspection location Department of Computer Science University of Warwick Coventry CV4 7AL
05 Jun 2023 AD02 Register inspection address has been changed to Department of Computer Science University of Warwick Coventry CV4 7AL
03 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 2,966.19
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 PSC07 Cessation of David Snead as a person with significant control on 6 April 2023
12 May 2023 PSC07 Cessation of Nasir Rajpoot as a person with significant control on 6 April 2023
12 May 2023 PSC02 Notification of University of Warwick as a person with significant control on 6 April 2023
12 May 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 2,666.22
01 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities