Advanced company searchLink opens in new window

FAMLI LTD

Company number 12594370

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)
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
20 Feb 2023 PSC04 Change of details for Mr William Testeil as a person with significant control on 18 February 2023
18 Feb 2023 PSC04 Change of details for Mr William Testeil as a person with significant control on 18 February 2023
06 Jan 2023 MA Memorandum and Articles of Association
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 129.0515
24 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2022 AA Micro company accounts made up to 31 May 2022
07 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 114.05
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2022
  • GBP 112.7771
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 112.5
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2022.
25 Jul 2022 AD01 Registered office address changed from Unit 6 Queens Yard, White Post Lane White Post Lane London E9 5EN England to Burway Culver Street Newent GL18 1JA on 25 July 2022
12 Apr 2022 AD01 Registered office address changed from 449 Copper Building Lakeshore Drive Bristol BS13 7BD United Kingdom to Unit 6 Queens Yard, White Post Lane White Post Lane London E9 5EN on 12 April 2022
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
24 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-05
30 Mar 2021 SH02 Sub-division of shares on 17 March 2021
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 17/03/2021