Advanced company searchLink opens in new window

CURALEAF INTERNATIONAL LIMITED

Company number 11253633

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)
22 Dec 2023 AP01 Appointment of Mr Juan Pablo Martinez as a director on 19 December 2023
22 Dec 2023 TM01 Termination of appointment of Miles Dymoke Worne as a director on 1 December 2023
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
21 Feb 2023 TM01 Termination of appointment of Thomas Philip Kirshaw Rooke as a director on 21 February 2023
03 Jan 2023 TM01 Termination of appointment of Antonio Filippo Augusto Costanzo as a director on 31 December 2022
22 Dec 2022 TM01 Termination of appointment of Barbara Pacchetti as a director on 22 December 2022
12 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
08 Aug 2022 AP01 Appointment of Mr Miles Dymoke Worne as a director on 13 July 2022
08 Aug 2022 AP01 Appointment of Mr Peter Charles Michael Doona as a director on 13 July 2022
08 Aug 2022 TM01 Termination of appointment of Thomas George Ellen as a director on 13 July 2022
18 May 2022 AA Group of companies' accounts made up to 31 December 2021
29 Oct 2021 MA Memorandum and Articles of Association
29 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 19/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 CERTNM Company name changed emmac life sciences LIMITED\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jul 2021 TM01 Termination of appointment of Edward Peter Mcdermott as a director on 30 June 2021
29 Apr 2021 PSC01 Notification of Boris Alexis Jordan as a person with significant control on 7 April 2021
29 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 29 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 447,849.95
08 Apr 2021 TM01 Termination of appointment of Orr Yarkoni as a director on 7 April 2021
08 Apr 2021 TM01 Termination of appointment of Lorne Abony as a director on 7 April 2021
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association