Advanced company searchLink opens in new window

FUNDINGSECURE LTD

Company number 08120200

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)
28 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re allot equity securities by way of treasury sale. 04/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
15 May 2019 MR01 Registration of charge 081202000002, created on 15 May 2019
19 Mar 2019 SH06 Cancellation of shares. Statement of capital on 12 October 2018
  • GBP 870.10
05 Mar 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 431.5
20 Feb 2019 TM01 Termination of appointment of Richard Martin Luxmore as a director on 31 January 2018
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
31 Oct 2018 SH03 Purchase of own shares.
24 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 0.10
17 Oct 2018 MR01 Registration of charge 081202000001, created on 12 October 2018
15 Oct 2018 PSC07 Cessation of Richard Martin Luxmore as a person with significant control on 12 October 2018
15 Oct 2018 PSC07 Cessation of Nigel Hackett as a person with significant control on 12 October 2018
15 Oct 2018 PSC01 Notification of Rajinder Kumar as a person with significant control on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr Carl Rupert Scott Davies as a director on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr Rajinder Kumar as a director on 12 October 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of Nigel Hackett as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Richard Luxmore as a person with significant control on 6 April 2016
11 Apr 2017 AD01 Registered office address changed from 52a London End Beaconsfield Buckinghamshire HP9 2JH England to Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on 11 April 2017
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016