Advanced company searchLink opens in new window

PLANT MEAT LIMITED

Company number 11104088

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)
21 Feb 2024 MR01 Registration of charge 111040880004, created on 21 February 2024
09 Feb 2024 CS01 Confirmation statement made on 7 December 2023 with updates
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 4.853836
05 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association
22 Dec 2023 MR04 Satisfaction of charge 111040880003 in full
29 Sep 2023 AA Full accounts made up to 31 December 2022
07 Sep 2023 PSC08 Notification of a person with significant control statement
07 Sep 2023 PSC07 Cessation of Andrew James Shovel as a person with significant control on 10 June 2021
07 Sep 2023 PSC07 Cessation of Peter Elliot Hartwell Sharman as a person with significant control on 10 June 2021
23 Aug 2023 MR04 Satisfaction of charge 111040880002 in full
18 Aug 2023 MR01 Registration of charge 111040880003, created on 3 August 2023
07 Jun 2023 MR01 Registration of charge 111040880002, created on 6 June 2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 4.857394
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 AP01 Appointment of Mr Christopher Derek Bull as a director on 23 February 2023
30 Jan 2023 AD01 Registered office address changed from Seven Stars House Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV3 4LB England to Seven Stars House C/O Harrison Beale & Owen Chartered Accountants 1 Wheler Road Coventry CV34LB on 30 January 2023
20 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with updates
02 Jan 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Seven Stars House Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV34LB on 2 January 2023
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Nov 2022 MR01 Registration of charge 111040880001, created on 18 November 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 4.824748
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association