Advanced company searchLink opens in new window

SHOP GREENR LTD

Company number 13344402

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)
02 Feb 2024 AD01 Registered office address changed from The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ United Kingdom to 154 Clerkenwell Road London EC1R 5AB on 2 February 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 13.84205
20 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2023
  • GBP 12.80767
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 12.86939
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
05 Jul 2023 AP01 Appointment of Mr Abrar Rauf as a director on 1 July 2023
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
22 May 2023 PSC04 Change of details for Mr Thomas Leif Samuel Panton as a person with significant control on 19 May 2023
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 12.57658
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Dec 2022 MA Memorandum and Articles of Association
29 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2022 TM01 Termination of appointment of Emma Louise Andrews as a director on 30 November 2022
25 Aug 2022 SH02 Sub-division of shares on 25 August 2022
20 May 2022 PSC04 Change of details for Mr Hugo Douglas-Deane as a person with significant control on 1 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
19 May 2022 CH01 Director's details changed for Mr Hugo Douglas-Deane on 16 May 2022
19 May 2022 PSC04 Change of details for Mr Thomas Leif Samuel Panton as a person with significant control on 1 May 2022
19 May 2022 CH01 Director's details changed for Mr Thomas Leif Samuel Panton on 1 May 2022
19 May 2022 CH01 Director's details changed for Mr Hugo Douglas-Deane on 1 May 2022
19 May 2022 PSC04 Change of details for Mr Hugo Douglas-Deane as a person with significant control on 1 May 2022
27 Apr 2022 AP01 Appointment of Mrs Emma Andrews as a director on 14 April 2022
26 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 10.6079