Advanced company searchLink opens in new window

JAPANESE KNOTWEED LIMITED

Company number 07428170

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)
06 Aug 2024 PSC05 Change of details for Environmental Controls Group Limited as a person with significant control on 6 August 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
02 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
03 Nov 2023 CH01 Director's details changed for Mr James David Stangroom on 3 November 2023
03 Nov 2023 CH01 Director's details changed for Mr Benjamin Robert Lindley on 3 November 2023
20 Sep 2023 AD01 Registered office address changed from Suite 5 Bright Water House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 20 September 2023
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jun 2023 PSC05 Change of details for Ground Contamination Limited as a person with significant control on 10 May 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
16 Mar 2023 MR01 Registration of charge 074281700004, created on 15 March 2023
31 Oct 2022 TM01 Termination of appointment of Stuart Alan Johnson as a director on 31 October 2022
01 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
30 May 2022 AP01 Appointment of Mr Simon Nicholas Wreford as a director on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
26 May 2022 MA Memorandum and Articles of Association
23 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 SH08 Change of share class name or designation
18 May 2022 TM01 Termination of appointment of Simon Nicholas Wreford as a director on 1 May 2022
18 May 2022 TM01 Termination of appointment of Jacqueline Wreford as a director on 1 May 2022
18 May 2022 PSC02 Notification of Ground Contamination Limited as a person with significant control on 1 May 2022
18 May 2022 PSC07 Cessation of Simon Nicholas Wreford as a person with significant control on 1 May 2022
26 Jan 2022 SH06 Cancellation of shares. Statement of capital on 2 July 2021
  • GBP 90
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed contract by company to purchase 10 d ordinary shares of £1 each for a total consideration of £60,000 and five e ordinary shares of £1 each for a total consideration of £30,000 23/06/2021