Advanced company searchLink opens in new window

PLENTIFIC LTD

Company number 08275972

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 2,708.9666
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
  • GBP 1,218.1861
12 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,072.4348
11 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2013
  • GBP 987.3036
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
  • GBP 2,174.88
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 2,152.31
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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