Advanced company searchLink opens in new window

FIRST MILE HOLDINGS LIMITED

Company number 10609682

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)
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
26 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
15 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 CC04 Statement of company's objects
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
04 Oct 2022 TM01 Termination of appointment of Ravi Monteiro as a director on 23 September 2022
04 Oct 2022 AP01 Appointment of Miss Kirsty Mcdonald as a director on 23 September 2022
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
12 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 100,000.00
15 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2021 SH06 Cancellation of shares. Statement of capital on 25 June 2021
  • GBP 97,500.00
03 Jun 2021 SH20 Statement by Directors
03 Jun 2021 SH19 Statement of capital on 3 June 2021
  • GBP 100,000.0
03 Jun 2021 CAP-SS Solvency Statement dated 26/05/21
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 26/05/2021
13 Apr 2021 PSC04 Change of details for Dr Bruce Victor Bratley as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 70 Wells Street London W1T 3QE England to 70-71 Wells Street London W1T 3QE on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from Screenworks Highbury Grove London N5 2ER to 70 Wells Street London W1T 3QE on 13 January 2021
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
15 Dec 2020 MR01 Registration of charge 106096820003, created on 11 December 2020
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates