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)
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
02 Apr 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Apr 2014 AUDS Auditor's statement
02 Apr 2014 MAR Re-registration of Memorandum and Articles
02 Apr 2014 BS Balance Sheet
02 Apr 2014 AUDR Auditor's report
02 Apr 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
02 Apr 2014 RR01 Re-registration from a private company to a public company
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,979
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,979.00
20 Mar 2014 CERTNM Company name changed innovative carbon LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
20 Mar 2014 CONNOT Change of name notice
20 Mar 2014 SH20 Statement by directors
20 Mar 2014 SH19 Statement of capital on 20 March 2014
  • GBP 160,299
20 Mar 2014 CAP-SS Solvency statement dated 06/03/14
20 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalisation to max £158,320 20/03/2014
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 160,299
12 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 08/01/2014
11 Feb 2014 AP01 Appointment of Matthew Graham Wood as a director
11 Feb 2014 AP01 Appointment of Mr Graham Dudley Eves as a director
11 Feb 2014 AP01 Appointment of Mr Roger James Humm as a director
11 Feb 2014 TM01 Termination of appointment of Richard Newton Jones as a director
11 Feb 2014 TM01 Termination of appointment of David Cheyne as a director
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,784.32
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,530.38