Advanced company searchLink opens in new window

07446749 LTD

Company number 07446749

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)
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,244.851
  • USD 555.376
04 Sep 2014 AA Accounts for a small company made up to 30 November 2013
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,244.851
  • USD 555.376
01 Jul 2014 SH08 Change of share class name or designation
01 Jul 2014 SH02 Consolidation and sub-division of shares on 16 June 2014
01 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 1,244.851
  • USD 418,033.698
08 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of 1000 ord shrs of £1.00 ea and sub of 1000.000 ord shares of 0.01 18/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,244.851
  • USD 81.698
23 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
19 Dec 2013 CH01 Director's details changed for Mrs Jessica Simpson on 19 December 2013
18 Dec 2013 AP01 Appointment of Mr Jason Davis Ball as a director
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 1,167.76200
05 Sep 2013 AA Full accounts made up to 30 November 2012
15 Aug 2013 MR01 Registration of charge 074467490002
30 May 2013 AD01 Registered office address changed from 6Th Floor Weston House 246 High Holborn London WC1V 7EX England on 30 May 2013
30 May 2013 AD01 Registered office address changed from 4Th Floor the Place 175 High Holborn London WC1V 7AA England on 30 May 2013
29 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Steve Spencer as a director
02 Jan 2013 AP01 Appointment of Mr Andrew Mcculloch Graham as a director
02 Jan 2013 AP03 Appointment of Mr Andrew Mcculloch Graham as a secretary
02 Jan 2013 AP01 Appointment of Mrs Jessica Simpson as a director