Advanced company searchLink opens in new window

POSITIVE PLANET ECO TECHNOLOGY LTD

Company number 13279512

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Stephen Paul Henry on 27 March 2024
06 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 PSC01 Notification of Tomas Coulter as a person with significant control on 5 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Stephen Paul Henry on 5 March 2024
01 Feb 2024 CERTNM Company name changed sustainable planet holdings LTD\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2023 PSC07 Cessation of Tomas Coulter as a person with significant control on 19 June 2023
21 Jun 2023 PSC04 Change of details for Mr Stephen Henry as a person with significant control on 21 June 2023
21 Jun 2023 PSC01 Notification of Tomas Coulter as a person with significant control on 21 June 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 1,538.465
20 Jun 2023 CH01 Director's details changed for Thomas Coulter on 20 June 2023
20 Jun 2023 AP01 Appointment of Thomas Coulter as a director on 18 March 2023
20 Jun 2023 PSC07 Cessation of Adam White as a person with significant control on 19 June 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
07 Jan 2023 SH02 Sub-division of shares on 9 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 PSC04 Change of details for Mr Adam White as a person with significant control on 17 October 2022
20 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
15 Mar 2022 PSC01 Notification of Adam White as a person with significant control on 12 March 2022
15 Mar 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 15 March 2022
24 Nov 2021 AP01 Appointment of Mr Adam White as a director on 22 November 2021
19 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-19
  • GBP 1,000