Advanced company searchLink opens in new window

IGRAINE PLC

Company number 06400833

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)
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 112,413.44934
10 Dec 2024 AP01 Appointment of Mr David Edward Levis as a director on 29 November 2024
01 Nov 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
03 Jul 2024 AA Full accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
25 Jul 2022 TM01 Termination of appointment of Christopher Thomas Evans as a director on 18 July 2022
25 Jul 2022 TM01 Termination of appointment of Martin Charles Walton as a director on 18 July 2022
25 Jul 2022 TM01 Termination of appointment of Richard Ian Walker as a director on 18 July 2022
25 Jul 2022 TM01 Termination of appointment of Burns Singh Tennent-Bhohi as a director on 18 July 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 111,703.23312
31 Dec 2021 AA Full accounts made up to 31 December 2020
14 Dec 2021 AP01 Appointment of Mr Christopher Thomas Evans as a director on 28 June 2021
13 Dec 2021 AP01 Appointment of Mr Stephen David Winfield as a director on 28 June 2021
13 Dec 2021 AP01 Appointment of Mr Martin Charles Walton as a director on 28 June 2021
10 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 28/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 111,633.4869
10 Nov 2021 SH02 Consolidation and sub-division of shares on 28 June 2021
21 Sep 2021 TM02 Termination of appointment of Nicholas William Narraway as a secretary on 21 July 2021
18 Aug 2021 AP03 Appointment of Mr Michael Louis Bennett as a secretary on 21 July 2021
17 Aug 2021 AD01 Registered office address changed from Kings Court Railway Street Altrincham Cheshire WA14 2rd to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 17 August 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27