Advanced company searchLink opens in new window

CONTROLLED EXTRACTS LIMITED

Company number 14344685

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 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with updates
19 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2024 MA Memorandum and Articles of Association
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 427.17
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 279.1
07 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 Apr 2024 SH02 Sub-division of shares on 19 March 2024
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 19/03/2024
10 Apr 2024 AP01 Appointment of Mr John Mark Lucas as a director on 28 March 2024
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
20 Jul 2023 SH02 Sub-division of shares on 8 July 2023
20 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 06/07/2023
18 May 2023 AP01 Appointment of Mr Mark Frederick Joce as a director on 10 May 2023
18 May 2023 AP01 Appointment of Mr Nicholas Brian Buckland Obe as a director on 10 May 2023
13 Feb 2023 AP01 Appointment of Mr Timothy Charles Sawyer as a director on 2 February 2023
08 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-08
  • GBP 1