Advanced company searchLink opens in new window

ALLPLANTS LTD

Company number 10185899

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)
04 Sep 2023 TM01 Termination of appointment of David Richard Milner as a director on 4 September 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 603.6985
24 May 2023 MA Memorandum and Articles of Association
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
15 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 500.8656
15 May 2023 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 283.4741
12 May 2023 TM01 Termination of appointment of Will Gibbs as a director on 28 April 2023
11 May 2023 PSC08 Notification of a person with significant control statement
11 May 2023 PSC07 Cessation of Jonathan Nearchos Petrides as a person with significant control on 2 May 2023
11 May 2023 AP01 Appointment of Mr Peter Odemark as a director on 28 April 2023
09 May 2023 MR01 Registration of charge 101858990004, created on 28 April 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 August 2021
10 Oct 2022 MR01 Registration of charge 101858990003, created on 21 September 2022
13 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
04 Jul 2022 SH08 Change of share class name or designation
17 May 2022 PSC04 Change of details for Mr Jonathan Nearchos Petrides as a person with significant control on 21 December 2021
17 May 2022 PSC07 Cessation of Alexander Chrysanthos Petrides as a person with significant control on 21 December 2021
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 272.273
08 Feb 2022 SH08 Change of share class name or designation
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 266.9175
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 255.5825
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 240.1326