Advanced company searchLink opens in new window

WATERCRESS RESEARCH LTD

Company number 12175728

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)
23 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
19 Aug 2024 AP01 Appointment of Mr Thomas Michael Amery-Mathews as a director on 9 August 2024
30 Jul 2024 AP01 Appointment of Dr William Henry Alexander as a director on 30 July 2024
30 Jul 2024 TM01 Termination of appointment of Roger Michael Killen as a director on 30 July 2024
28 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 249.14
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 239.42
23 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 212.18
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 213.84
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 211.85
20 Mar 2023 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit 24 De Havilland Road Skypark Exeter EX5 2GE on 20 March 2023
20 Mar 2023 AP01 Appointment of Mr Roger Michael Killen as a director on 7 October 2022
20 Mar 2023 AP01 Appointment of Mark Bowes-Cavanagh as a director on 7 October 2022
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 213.38
20 Mar 2023 PSC08 Notification of a person with significant control statement
17 Mar 2023 PSC07 Cessation of Paul Graham Winyard as a person with significant control on 5 October 2022
17 Mar 2023 PSC07 Cessation of Kyle Stewart as a person with significant control on 5 October 2022
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 211.18
25 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2021 SH02 Sub-division of shares on 10 February 2021