Advanced company searchLink opens in new window

RELEAF DISPENSARY LTD

Company number 14097825

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)
21 Jan 2025 CS01 Confirmation statement made on 7 October 2024 with updates
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 October 2024
  • GBP 34,980.896
19 Dec 2024 CS01 Confirmation statement made on 15 May 2024 with updates
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 33,569.452
19 Dec 2024 PSC04 Change of details for Mr Mason Reece Soiza as a person with significant control on 15 May 2024
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 March 2024
  • GBP 33,226.119
03 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 22 February 2024
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 31,908.619
25 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 22 February 2024
25 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 6 September 2023
17 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2023
  • GBP 31,876.419
04 Sep 2024 PSC01 Notification of Scott Stephen as a person with significant control on 30 September 2023
18 Jul 2024 PSC01 Notification of Timothy Paul Kirby as a person with significant control on 1 July 2024
18 Jul 2024 AP01 Appointment of Mr Timothy Paul Kirby as a director on 1 July 2024
03 Apr 2024 AD01 Registered office address changed from Unit 3 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 1 Kings Avenue London N21 3NA on 3 April 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/09/2024.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/09/2024.and again on 03/12/2024
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 31,926.92
  • ANNOTATION Clarification a second filed SH01 was filed on 17/09/24
09 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 31,496.87
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 31,103.5
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 31,086
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/09/2024.
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 AP01 Appointment of Mr Scott Stephen as a director on 20 April 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association