Advanced company searchLink opens in new window

PLANT MATERIAL LIMITED

Company number 13309687

Filter by category

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)
23 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
10 Apr 2024 AD01 Registered office address changed from 189C Mauldeth Road Manchester M19 1BA England to Unit 7, Christmas Hill Business Park Rycote Lane Thame OX9 2BY on 10 April 2024
26 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
24 Jan 2024 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
24 Jan 2024 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
24 Jan 2024 TM01 Termination of appointment of Nahusenay Shumet Ghebremichael as a director on 20 November 2023
24 Jan 2024 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 23 January 2024
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 3.67811
16 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2023 RP04AP01 Second filing for the appointment of Ms Nahusenay Shumet Ghebremichael as a director
03 Mar 2023 AP01 Appointment of Nahusenay Shumet Ghebremichael as a director on 10 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2023.
28 Feb 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
24 Feb 2023 MA Memorandum and Articles of Association
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 3.55526
22 Feb 2023 AP01 Appointment of Mr Hussein Kanji as a director on 8 February 2023
14 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The issued share capital of the company be sub divided 24/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 SH02 Sub-division of shares on 24 August 2021
07 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2021
07 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2021
  • GBP 724,903.64000
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 724,903.64
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2021.
27 Sep 2021 CS01 27/09/21 Statement of Capital gbp 2.54178
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2021.
27 Sep 2021 AD01 Registered office address changed from 62 Welland Vale Road Corby NN17 2AN England to 189C Mauldeth Road Manchester M19 1BA on 27 September 2021