Advanced company searchLink opens in new window

&FRIENDS GLOBAL LTD

Company number 13834625

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)
13 Mar 2024 TM01 Termination of appointment of David Bentley as a director on 9 February 2024
13 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with updates
30 Jan 2024 SH02 Sub-division of shares on 22 January 2024
07 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
02 Nov 2023 TM01 Termination of appointment of Matthew William Carroll as a director on 16 April 2023
28 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 28 February 2023
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 4,837,000
14 Sep 2022 MR01 Registration of charge 138346250001, created on 12 September 2022
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Appointment of new directors 03/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 SH08 Change of share class name or designation
03 May 2022 AP01 Appointment of Mr Dale Terrance Gall as a director on 3 February 2022
03 May 2022 PSC07 Cessation of Thomas Christopher Bingham Maberly as a person with significant control on 3 February 2022
03 May 2022 PSC07 Cessation of Matthew William Carroll as a person with significant control on 3 February 2022
03 May 2022 PSC01 Notification of David Bentley as a person with significant control on 3 February 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 4,500,000
29 Apr 2022 AP01 Appointment of Mr Nicholas Robert Stevens as a director on 3 February 2022
29 Apr 2022 AP01 Appointment of Mr David Bentley as a director on 3 February 2022
29 Apr 2022 PSC04 Change of details for Mr Thomas Christopher Bingham Maberly as a person with significant control on 7 January 2022
29 Apr 2022 PSC01 Notification of Matthew William Carroll as a person with significant control on 7 January 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 2,250,000
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 2,250,000