Advanced company searchLink opens in new window

COSTAIN GROUP PLC

Company number 01393773

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)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 139,174,442.5
02 Apr 2024 TM01 Termination of appointment of Bishoy Emad Azmy Gendi as a director on 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
06 Dec 2023 AP01 Appointment of Ms Amanda Lucia Fisher as a director on 1 December 2023
03 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • GBP 138,359,442.5
02 Nov 2023 TM01 Termination of appointment of Jacqueline De Rojas as a director on 31 October 2023
01 Nov 2023 AP01 Appointment of Mr Steven Lewis Mogford as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Samuel Neil Crockett as a director on 31 October 2023
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 138,359,442.5
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2023.
15 Aug 2023 CH01 Director's details changed for Ms Helen Margaret Willis on 3 August 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations/ company business/plan/ authority to purchase own shares 11/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2023 AA Group of companies' accounts made up to 31 December 2022
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 138,342,370.5
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
02 Dec 2022 TM01 Termination of appointment of Paul Golby as a director on 1 December 2022
01 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
07 Nov 2022 AP01 Appointment of Kate Harriet Alexandra Rock as a director on 1 November 2022
15 Jul 2022 AP03 Appointment of Nicole Ann Geoghegan as a secretary on 5 July 2022
15 Jul 2022 TM02 Termination of appointment of Sharon Harris as a secretary on 5 July 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 137,542,370.5
16 May 2022 MA Memorandum and Articles of Association
16 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 05/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2022 AA Group of companies' accounts made up to 31 December 2021
11 Apr 2022 AP01 Appointment of Ms Fiona Margaret Macaulay as a director on 6 April 2022
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates