Advanced company searchLink opens in new window

COMMUTER CLUB LTD

Company number 08549366

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)
22 May 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 189,896.434
20 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22.04.2015
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 190,060
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 189,662
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 189,264
20 Feb 2015 AP01 Appointment of Mr Julian Henry Peddle as a director on 18 February 2015
20 Feb 2015 TM01 Termination of appointment of William Becker as a director on 18 February 2015
13 Feb 2015 AP01 Appointment of Dr Nader Farahati as a director on 12 December 2013
13 Feb 2015 AP01 Appointment of Mr Kevin Paul Reynolds as a director on 12 December 2013
10 Feb 2015 AP01 Appointment of Mr William Becker as a director on 20 May 2014
03 Nov 2014 AD01 Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to Unit 221 30 Great Guildford Street London SE1 0HS on 3 November 2014
04 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 189,224
17 Jan 2014 SH02 Sub-division of shares on 12 December 2013
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 189,224
17 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1224 ordinary shares of £1 each be sub divided into 612000 ordinary shares of £0.002 each 12/12/2013
22 Nov 2013 AD01 Registered office address changed from C/O Resolution Operations Llp 23 Savile Row London W1S 2ET United Kingdom on 22 November 2013
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted