Advanced company searchLink opens in new window

B.HEARD LIMITED

Company number 09082696

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)
17 Feb 2016 TM02 Termination of appointment of Nicholas Johnson as a secretary on 17 February 2016
15 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 776.924
18 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of emi option scheme rules 23/12/2015
24 Dec 2015 AD02 Register inspection address has been changed to Mapping House 4 Winsley Street London W1W 8HF
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 773.706
22 Oct 2015 AP01 Appointment of Miss Safeeya Nuru Yakubu as a director on 16 October 2015
22 Oct 2015 AP01 Appointment of Mr Muhammad Amir Nuhu Yakubu as a director on 16 October 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 752.664
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 652.308
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 626.364
15 Jul 2015 CERTNM Company name changed vocho LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
14 Jul 2015 AP03 Appointment of Mr Nicholas Johnson as a secretary on 10 July 2015
03 Jul 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
29 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 604.126
25 Jun 2015 AP02 Appointment of Symvan Capital Limited as a director on 17 June 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 604.126
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 530
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 430
10 Apr 2015 SH02 Statement of capital on 31 July 2014
  • GBP 1
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted