- Company Overview for HAYDALE GRAPHENE INDUSTRIES PLC (07228939)
- Filing history for HAYDALE GRAPHENE INDUSTRIES PLC (07228939)
- People for HAYDALE GRAPHENE INDUSTRIES PLC (07228939)
- Charges for HAYDALE GRAPHENE INDUSTRIES PLC (07228939)
- More for HAYDALE GRAPHENE INDUSTRIES PLC (07228939)
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
|
|
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
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
|
|
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
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
|
|
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 12 September 2016
|
|
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
|
|
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
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 |