Advanced company searchLink opens in new window

FF FURBNOW LIMITED

Company number 14407200

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)
20 May 2024 AD01 Registered office address changed from 157 Umberslade Road Selly Oak Birmingham B29 7SG England to Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 20 May 2024
14 May 2024 PSC07 Cessation of Ffn Jv Limited as a person with significant control on 15 November 2023
18 Mar 2024 AA Micro company accounts made up to 31 October 2023
06 Feb 2024 AP01 Appointment of Mr Matthew John Seden as a director on 12 January 2024
06 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 116.4057
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 124.7204
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 14/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 SH02 Sub-division of shares on 14 November 2023
03 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
03 Nov 2023 PSC01 Notification of Laurence Watson as a person with significant control on 2 February 2023
03 Nov 2023 PSC02 Notification of Ffn Jv Limited as a person with significant control on 1 March 2023
03 Nov 2023 PSC07 Cessation of Ffn Jv Limited as a person with significant control on 2 February 2023
03 Nov 2023 PSC04 Change of details for Ms Rebecca Daisy Lane as a person with significant control on 2 February 2023
13 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 103.03
03 Mar 2023 AP01 Appointment of Mr Laurence Watson as a director on 1 March 2023
23 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 February 2023
  • GBP 92.03
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 96.03
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2023.
10 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-10
  • GBP 56
  • MODEL ARTICLES ‐ Model articles adopted