- Company Overview for FIRST MILE HOLDINGS LIMITED (10609682)
- Filing history for FIRST MILE HOLDINGS LIMITED (10609682)
- People for FIRST MILE HOLDINGS LIMITED (10609682)
- Charges for FIRST MILE HOLDINGS LIMITED (10609682)
- More for FIRST MILE HOLDINGS LIMITED (10609682)
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
|
|
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.
|
|
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 June 2021
|
|
03 Jun 2021 | SH20 | Statement by Directors | |
03 Jun 2021 | SH19 |
Statement of capital on 3 June 2021
|
|
03 Jun 2021 | CAP-SS | Solvency Statement dated 26/05/21 | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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 |