Advanced company searchLink opens in new window

28 YEARS LATER LIMITED

Company number 15413030

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)
08 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share sub-division / creation of a new class of share / shareholders that sign the resolutions consent to the passing of the resolutions and to every variation of the rights attached to such shares 16/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
08 May 2024 MA Memorandum and Articles of Association
08 May 2024 SH08 Change of share class name or designation
07 May 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 2
03 May 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 3.6875
03 May 2024 PSC01 Notification of Daniel Francis Boyle as a person with significant control on 16 April 2024
03 May 2024 PSC01 Notification of Alexander Medawar Garland as a person with significant control on 16 April 2024
03 May 2024 PSC04 Change of details for Mr Andrew Imre Flint Macdonald as a person with significant control on 16 April 2024
03 May 2024 AP01 Appointment of Alexander Medawar Garland as a director on 16 April 2024
03 May 2024 AP01 Appointment of Peter Joseph Rice as a director on 16 April 2024
03 May 2024 AP01 Appointment of Mr Daniel Francis Boyle as a director on 16 April 2024
15 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-15
  • GBP 1