Advanced company searchLink opens in new window

THAT COMPANY CALLED IF LIMITED

Company number 08308334

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)
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
08 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
23 Nov 2015 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 23 November 2015
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
04 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
05 Jul 2013 TM01 Termination of appointment of Colin Lindsay as a director
17 May 2013 AP03 Appointment of Julian Rhodes as a secretary
17 May 2013 AP01 Appointment of Mr John Philip Calvert as a director
15 May 2013 MR01 Registration of charge 083083340001
14 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2013 SH08 Change of share class name or designation
14 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
14 May 2013 AP01 Appointment of Terrance Finley as a director
03 May 2013 AD01 Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England on 3 May 2013
03 May 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
22 Apr 2013 AP01 Appointment of Kim Kraft as a director
15 Apr 2013 AP01 Appointment of Peter Sung-Yan Yu as a director
15 Apr 2013 CERTNM Company name changed lupfaw 363 LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution