Advanced company searchLink opens in new window

GALANTHUS ACQUISITION CORP LTD

Company number 13355220

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)
27 Jul 2023 MR01 Registration of charge 133552200006, created on 20 July 2023
20 Jul 2023 MR01 Registration of charge 133552200005, created on 19 July 2023
07 Jul 2023 TM01 Termination of appointment of Graeme Francis Sharp as a director on 17 June 2023
28 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with updates
28 Jun 2023 CH01 Director's details changed for Mr Oliver Julian Garthwaite on 22 April 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 14,034,311.82429
14 Jun 2023 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on the 16/06/2023.
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 22 April 2022
23 Apr 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
06 Mar 2023 CH01 Director's details changed for Mr Graeme Francis Sharp on 23 February 2023
01 Nov 2022 CH01 Director's details changed for Mr George Gerard Lightfoot on 1 November 2022
27 Jun 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 14/06/2023.
24 Jun 2022 CS01 22/04/22 Statement of Capital gbp 14034311.42
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/23
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 8,034,285.70
30 Mar 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2022 MR04 Satisfaction of charge 133552200003 in full
15 Feb 2022 MR01 Registration of charge 133552200004, created on 14 February 2022
22 Nov 2021 CH01 Director's details changed for Mr Graeme Francis Sharp on 7 November 2021
14 Oct 2021 MR01 Registration of charge 133552200003, created on 11 October 2021
13 Oct 2021 MR04 Satisfaction of charge 133552200002 in full
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 8,000,034.28571
  • ANNOTATION Clarification a second filed SH01 was registered on 05.05.2022.
01 Sep 2021 AA01 Current accounting period extended from 30 April 2022 to 30 June 2022
28 Aug 2021 SH08 Change of share class name or designation
18 Aug 2021 PSC08 Notification of a person with significant control statement