Advanced company searchLink opens in new window

07446749 LTD

Company number 07446749

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)
18 May 2016 AP01 Appointment of Mr Javier Santiso as a director on 18 April 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2016 AP01 Appointment of Tan Sri Dato’ Azman Mokhtar as a director on 19 February 2016
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 2,512.0936
23 Feb 2016 AP01 Appointment of Mr Steven Smith as a director on 19 February 2016
20 Jan 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
19 Jan 2016 MA Memorandum and Articles of Association
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,103.706
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,057.571
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1,826.8614
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,826.8614
23 Sep 2015 AP01 Appointment of Mr Doreswamy Nandkishore as a director on 1 July 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,826.861
07 Sep 2015 SH02 Sub-division of shares on 11 June 2015
07 Sep 2015 SH02 Sub-division of shares on 11 June 2015
26 Aug 2015 AP01 Appointment of Mr David Scott Currie as a director on 30 May 2015
11 Aug 2015 AA Group of companies' accounts made up to 30 November 2014
19 Jun 2015 TM01 Termination of appointment of Steve Spencer as a director on 30 April 2015
19 Jun 2015 TM02 Termination of appointment of Garfield John Smith as a secretary on 30 April 2015
18 Jun 2015 AD01 Registered office address changed from 6th Floor Weston House 246 High Holborn London WC1V 7EX to 5th Floor West 1 London Bridge London SE1 9BG on 18 June 2015
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 02/03/2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,314.782
  • USD 583.24
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,217.987
  • USD 583.24
09 Dec 2014 AP03 Appointment of Mr Garfield John Smith as a secretary on 1 November 2014
09 Dec 2014 TM02 Termination of appointment of Andrew Mcculloch Graham as a secretary on 1 November 2014