POSITIVE PLANET ECO TECHNOLOGY LTD
Company number 13279512
- Company Overview for POSITIVE PLANET ECO TECHNOLOGY LTD (13279512)
- Filing history for POSITIVE PLANET ECO TECHNOLOGY LTD (13279512)
- People for POSITIVE PLANET ECO TECHNOLOGY LTD (13279512)
- More for POSITIVE PLANET ECO TECHNOLOGY LTD (13279512)
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
|
|
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
|
|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|