Advanced company searchLink opens in new window

PLANT IMPACT LIMITED

Company number 05442961

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)
18 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
17 Apr 2018 AD01 Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018
17 Apr 2018 OC Scheme of arrangement
11 Apr 2018 PSC02 Notification of Croda Europe Limited as a person with significant control on 28 March 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
04 Apr 2018 AP03 Appointment of Mr Thomas Michael Brophy as a secretary on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr David Timothy Cherry as a director on 28 March 2018
03 Apr 2018 TM02 Termination of appointment of Ib Jensen as a secretary on 28 March 2018
03 Apr 2018 TM01 Termination of appointment of Christopher Patric Tyler as a director on 28 March 2018
03 Apr 2018 TM01 Termination of appointment of David Jones as a director on 28 March 2018
03 Apr 2018 TM01 Termination of appointment of John Brubaker as a director on 28 March 2018
03 Apr 2018 AP01 Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018
23 Mar 2018 MA Memorandum and Articles of Association
23 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme 21/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2018 AA Group of companies' accounts made up to 31 July 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2017 AP03 Appointment of Mr Ib Jensen as a secretary on 15 December 2017
17 Dec 2017 TM02 Termination of appointment of Richard Amos as a secretary on 15 December 2017
17 Dec 2017 TM01 Termination of appointment of Richard John Amos as a director on 15 December 2017
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 945,986.25
28 Jul 2017 PSC08 Notification of a person with significant control statement
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with no updates
05 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2016 AA Group of companies' accounts made up to 31 July 2016