Advanced company searchLink opens in new window

DISCOVERIE GROUP PLC

Company number 02008246

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)
18 Nov 2019 TM02 Termination of appointment of Nicholas Rowe as a secretary on 14 November 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 4,435,295.75
02 Sep 2019 AP01 Appointment of Clive Graeme Watson as a director on 2 September 2019
02 Sep 2019 AP03 Appointment of Mr Nicholas Rowe as a secretary on 2 September 2019
02 Sep 2019 TM02 Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2 September 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 4,033,553.75
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,033,435.7
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to purchase any if its own ordinary shares 25/07/2019
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
25 Jul 2019 TM01 Termination of appointment of Henrietta Elizabeth Marsh as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Richard John Brooman as a director on 25 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,033,435.7
07 Mar 2019 MR04 Satisfaction of charge 020082460005 in full
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 3,667,942.35
10 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Relevant dividends/employee benefit trust/authority conferred on directors by article 7.3 of company's articles is renewed/short notice of general meeting other than an annual general meeting/rules of 2018 long-term incentive plan 26/07/2018
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 3,666,759.7
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 3,665,838.85
25 Jul 2018 AA Interim accounts made up to 30 June 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 3,570,892.8
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 3,568,246.9
26 Feb 2018 AP01 Appointment of Mr Bruce Mckenzie Thompson as a director on 26 February 2018
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 3,546,925.35