Advanced company searchLink opens in new window

I SAW IT FIRST LIMITED

Company number 10184572

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)
21 Aug 2019 AP01 Appointment of Miss Leanne Holmes as a director on 8 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 15,000,063.45
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 15,000,061.73
19 Aug 2019 SH02 Sub-division of shares on 1 August 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 15,000,060
17 May 2019 PSC05 Change of details for M&R Developments Limited as a person with significant control on 15 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 PSC04 Change of details for Mr Jalaludin Abdulla Bhanji Kamani as a person with significant control on 15 May 2019
11 Dec 2018 CH01 Director's details changed for Mr Shazhad Fakhar Irshad on 11 December 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
10 Aug 2018 AP01 Appointment of Mr Shazhad Fakhar Irshad as a director on 6 August 2018
10 Aug 2018 AP01 Appointment of Mr Jalaludin Abdulla Bhanji Kamani as a director on 6 August 2018
11 May 2018 SH10 Particulars of variation of rights attached to shares
11 May 2018 SH08 Change of share class name or designation
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
13 Mar 2018 AA01 Current accounting period extended from 30 April 2018 to 30 September 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Dec 2017 SH02 Sub-division of shares on 12 December 2017
28 Dec 2017 SH10 Particulars of variation of rights attached to shares
27 Dec 2017 SH10 Particulars of variation of rights attached to shares
27 Dec 2017 SH08 Change of share class name or designation
21 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2017 AD01 Registered office address changed from 364-368 Cranbrook Rd Gants Hill London IG2 6HY England to 12-14 Robert Street Manchester M3 1EY on 15 December 2017