Advanced company searchLink opens in new window

CLS HOLDINGS PLC

Company number 02714781

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)
27 Feb 2024 MR01 Registration of charge 027147810050, created on 19 February 2024
02 Jan 2024 TM01 Termination of appointment of Denise Nichola Jagger as a director on 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
01 Dec 2023 MR04 Satisfaction of charge 027147810040 in full
16 Oct 2023 MR01 Registration of charge 027147810049, created on 13 October 2023
04 Oct 2023 AP01 Appointment of Ms Eva Lindqvist as a director on 22 September 2023
20 Jun 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,085,689.05
24 May 2023 MR01 Registration of charge 027147810048, created on 22 May 2023
22 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
02 May 2023 TM01 Termination of appointment of Christopher Patrick Jarvis as a director on 27 April 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
01 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,090,674.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 AUD Auditor's resignation
01 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
01 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
24 May 2021 MR04 Satisfaction of charge 027147810037 in full
17 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 May 2021 MR04 Satisfaction of charge 027147810036 in full
13 May 2021 MR04 Satisfaction of charge 027147810039 in full
27 Apr 2021 MR01 Registration of charge 027147810047, created on 26 April 2021
22 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021