Advanced company searchLink opens in new window

INTEGRATED GRAPHENE HOLDING LIMITED

Company number SC613131

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 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 TM01 Termination of appointment of John Harald Holm Arvidsen as a director on 5 November 2020
06 Nov 2020 TM01 Termination of appointment of Alan Gordon Evans as a director on 5 November 2020
06 Nov 2020 TM01 Termination of appointment of Remus Haupt as a director on 5 November 2020
06 Nov 2020 AP01 Appointment of Mr Chris Gauld as a director on 5 November 2020
06 Nov 2020 AP01 Appointment of Mr Ewan Lindsey Mclellan as a director on 5 November 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 17,044.31
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 7,685.99
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 7,485.99
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 7,285.99
10 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 7,185.99
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 7,085.99
19 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
31 Oct 2019 AD01 Registered office address changed from Unit 34-35 Stirling Enterprise Park Stirling FK7 7RP United Kingdom to Euro House Wellgreen Place Stirling FK8 2DJ on 31 October 2019
23 Aug 2019 AP01 Appointment of Mr Alan Gordon Evans as a director on 25 June 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 6,885.99
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 5,509.83
04 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-08
  • GBP 2,000