Advanced company searchLink opens in new window

FIRST MILE HOLDINGS LIMITED

Company number 10609682

Filter by category

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)
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 100,000.0
04 Feb 2020 SH08 Change of share class name or designation
04 Feb 2020 SH10 Particulars of variation of rights attached to shares
03 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
09 Oct 2019 TM01 Termination of appointment of Kirsty Mcdonald as a director on 20 September 2019
09 Oct 2019 AP01 Appointment of Mr Ravi Monteiro as a director on 20 September 2019
29 Jul 2019 AP01 Appointment of James Charles Harland as a director on 18 June 2019
03 May 2019 MR01 Registration of charge 106096820002, created on 1 May 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
10 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
19 Apr 2018 PSC02 Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017
19 Apr 2018 PSC07 Cessation of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017
12 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates
12 Mar 2018 PSC02 Notification of Growth Capital Partners Llp as a person with significant control on 12 May 2017
17 Jan 2018 AP01 Appointment of James Brett Greenbury as a director on 12 December 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 98,500.00
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2017 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 24 April 2017
25 Jul 2017 PSC01 Notification of Bruce Victor Bratley as a person with significant control on 12 May 2017
25 Jul 2017 PSC02 Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 97,000.000
02 Jun 2017 SH02 Sub-division of shares on 12 May 2017
02 Jun 2017 SH08 Change of share class name or designation