Advanced company searchLink opens in new window

DISCOVERIE GROUP PLC

Company number 02008246

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)
04 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase own shares 24/07/2023
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Mr Bruce Mckenzie Thompson on 27 June 2023
07 Jun 2023 AP01 Appointment of Ms Celia Frances Baxter as a director on 1 June 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 4,817,805.45
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH
01 Nov 2022 TM01 Termination of appointment of Malcolm Mcdonald Diamond as a director on 1 November 2022
17 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 28/07/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mrs Rosalind Nana Emela Kainyah on 31 January 2022
05 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2021
  • GBP 4,772,805.45
05 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2021
  • GBP 4,740,305.45
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 4,472,795.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/22
04 Jan 2022 AP01 Appointment of Mrs Rosalind Nana Emela Kainyah as a director on 1 January 2022
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 4,472,795.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/22
16 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authgority conferred on the directors by article 7.3 of articles of association be renewed/ short notice of general meetings other than an annual general meeting 29/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
17 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 4,472,795.75
18 Nov 2019 AP03 Appointment of Mr Gregory Davidson-Shrine as a secretary on 14 November 2019