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)
29 Sep 2022 CC04 Statement of company's objects
20 May 2022 PSC04 Change of details for Mr Peter Elliot Hartwell Sharman as a person with significant control on 20 May 2022
20 May 2022 PSC04 Change of details for Mr Andrew James Shovel as a person with significant control on 20 May 2022
11 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
04 Jan 2022 CH01 Director's details changed for Mr Peter Elliot Hartwell Sharman on 21 December 2021
04 Jan 2022 CH01 Director's details changed for Mr Andrew James Shovel on 21 December 2021
04 Jan 2022 CH01 Director's details changed for Andre De Haes on 21 December 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 4.5020
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jul 2021 SH08 Change of share class name or designation
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 CH01 Director's details changed for Mr Andrew James Shovel on 2 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Peter Elliot Hartwell Sharman on 2 June 2021
25 Jun 2021 AD01 Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 25 June 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 7 December 2020 with updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan agreement 16/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 MA Memorandum and Articles of Association
30 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 7 December 2019
03 Aug 2020 AP01 Appointment of Andre De Haes as a director on 28 November 2019
02 Jan 2020 CS01 07/12/19 Statement of Capital gbp 300408.32
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30.09.2020.
08 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities