SH08 |
Change of share class name or designation
filed on: 1st, March 2024
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2024
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2024
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, January 2024
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2024
|
incorporation |
Free Download
(63 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, January 2024
|
accounts |
Free Download
(40 pages)
|
CH01 |
On 29th August 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th August 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Taylor Vinters Milton Road Cambridge CB4 0DP England at an unknown date to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 5 Howick Place London SW1P 1WG on 31st August 2022 to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th July 2022
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 25th March 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2022
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 10X future technologies holdings LIMITEDcertificate issued on 29/09/21
filed on: 29th, September 2021
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 22nd, September 2021
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 22nd, September 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, July 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2021
|
incorporation |
Free Download
(52 pages)
|
SH01 |
Statement of Capital on 1st June 2021: 1942646.80 GBP
filed on: 23rd, July 2021
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th May 2021
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2021
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2021
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(41 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th December 2019: 1418496.90 GBP
filed on: 28th, September 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2019: 1418497.00 GBP
filed on: 3rd, September 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 3rd, September 2020
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 27th April 2020
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd August 2019: 1418496.90 GBP
filed on: 16th, August 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, August 2019
|
resolution |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 4th March 2019: 3116509.40 GBP
filed on: 29th, May 2019
|
capital |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Taylor Vinters Milton Road Cambridge CB4 0DP at an unknown date
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2018
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd January 2018: 1052073.30 GBP
filed on: 30th, January 2018
|
capital |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Norwich Street London EC4A 1BD on 6th December 2017 to 1st Floor 5 Howick Place London SW1P 1WG
filed on: 6th, December 2017
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th November 2017: 985592.60 GBP
filed on: 16th, November 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th October 2017
filed on: 1st, November 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th October 2017
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 6th, October 2017
|
resolution |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 22nd September 2017: 915026.30 GBP
filed on: 6th, October 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th September 2017: 885026.30 GBP
filed on: 28th, September 2017
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 6th July 2017: 850000.10 GBP
filed on: 19th, July 2017
|
capital |
Free Download
(4 pages)
|
AP03 |
On 30th April 2017, company appointed a new person to the position of a secretary
filed on: 12th, May 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2017 to 31st December 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2016
filed on: 10th, November 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2017 to 31st December 2017
filed on: 27th, October 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th October 2016: 850000.00 GBP
filed on: 27th, October 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 5th October 2016: 0.10 GBP
|
capital |
|