- Company Overview for PLENTIFIC LTD (08275972)
- Filing history for PLENTIFIC LTD (08275972)
- People for PLENTIFIC LTD (08275972)
- Charges for PLENTIFIC LTD (08275972)
- More for PLENTIFIC LTD (08275972)
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) |
---|---|---|---|
11 Oct 2021 | AD01 | Registered office address changed from 1 Long Lane London SE1 4PG England to Embassy Tea House 195 - 205 Union Street London SE1 0LN on 11 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2021 | SH08 | Change of share class name or designation | |
28 Aug 2021 | SH08 | Change of share class name or designation | |
23 Aug 2021 | MA | Memorandum and Articles of Association | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
10 Aug 2021 | AP01 | Appointment of Mr Samuel Woodworth Brooks as a director on 30 July 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Judah Zachary Siegal as a director on 30 July 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU England to 1 Long Lane London SE1 4PG on 28 April 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Cem Savas on 1 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2016
|
|
12 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 September 2014
|
|
11 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 December 2013
|
|
28 Nov 2019 | AP01 | Appointment of Mr Gregory Julien Dewerpe as a director on 27 November 2019 | |
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
04 Nov 2019 | SH08 | Change of share class name or designation | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from 1st Floor 16-24 Underwood Street London N1 7JQ to Notcutt House 36 Southwark Bridge Road London SE1 9EU on 1 March 2019 |