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)
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 391,954.26
12 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 391,824.26
02 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 391,694.26
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with no updates
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 386,184.62
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 37,462.424
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 35,281.862
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 350,901.34
09 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appoint directors 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 348,984.06
04 Jan 2017 CH01 Director's details changed for Mr Graham Dudley Eves on 22 December 2016
19 Dec 2016 TM01 Termination of appointment of Anthony Alfredo Belisario as a director on 15 December 2016
15 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 340,671.7
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 308,277.96
24 Aug 2016 CH01 Director's details changed for Mr Raymond John Gibbs on 24 August 2016
16 Aug 2016 TM01 Termination of appointment of Christopher John Spacie as a director on 31 July 2016
04 May 2016 AD02 Register inspection address has been changed from C/O Share Registrars Limited Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O One Advisory Group Limited 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
04 May 2016 AD03 Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL
04 May 2016 AR01 Annual return made up to 20 April 2016 no member list
Statement of capital on 2016-05-04
  • GBP 304,738.92
04 May 2016 AD04 Register(s) moved to registered office address Clos Fferws Parc Hendre Capel Hendre Ammanford Carmarthenshire SA18 3BL
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 304,738.92
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive and adopt accounts, re-appoint dirs, re-appoint auditors, co business 03/12/2015
01 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2015 AA Group of companies' accounts made up to 30 June 2015