Advanced company searchLink opens in new window

HAYDALE GRAPHENE INDUSTRIES PLC

Company number 07228939

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)
30 Apr 2024 AP03 Appointment of Mr Mark Llewellyn Heycock as a secretary on 30 April 2024
30 Apr 2024 TM02 Termination of appointment of Matthew Graham Wood as a secretary on 30 April 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
17 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2023
  • GBP 16,729,670.020
18 Mar 2024 SH02 Sub-division of shares on 3 October 2023
  • ANNOTATION Clarification this form is a second filing of the SH02 registered on 11/10/2023.
28 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2023
  • GBP 15,717,061.02
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 16,729,670.02
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2024.
02 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-elect director 07/12/2023
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 AP01 Appointment of Gareth Kaminski-Cook as a director on 1 January 2024
11 Dec 2023 TM01 Termination of appointment of Graham Dudley Eves as a director on 7 December 2023
04 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 16,729,658.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2024
11 Oct 2023 SH02 Sub-division of shares on 3 October 2023
  • ANNOTATION Clarification a second filed SH02 was registered on 18/03/2024.
11 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 03/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2023 TM01 Termination of appointment of Ryan Howard as a director on 1 August 2023
14 Jun 2023 AP01 Appointment of Mr Patrick Carter as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of Jonathan Mark Chapman as a director on 5 June 2023
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
19 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/11/2022
17 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
02 Nov 2022 AP01 Appointment of Mr Ryan Howard as a director on 1 November 2022
20 Oct 2022 MR01 Registration of charge 072289390003, created on 19 October 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 15,717,049.5