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)
11 Dec 2018 MR04 Satisfaction of charge 26 in full
23 Oct 2018 MR04 Satisfaction of charge 027147810038 in full
08 Oct 2018 CH01 Director's details changed for Mrs Anna Linnea Kristina Seeley on 28 June 2018
16 Aug 2018 AD01 Registered office address changed from 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
17 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
17 May 2018 MR01 Registration of charge 027147810041, created on 17 May 2018
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 25/04/2018
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2018 AD01 Registered office address changed from 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP England to 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 26 March 2018
11 Jan 2018 MR01 Registration of charge 027147810040, created on 3 January 2018
02 Jan 2018 TM01 Termination of appointment of Hans Otto Thomas Lundqvist as a director on 31 December 2017
18 Sep 2017 MR04 Satisfaction of charge 17 in full
13 Sep 2017 MR01 Registration of charge 027147810039, created on 11 September 2017
22 May 2017 SH02 Sub-division of shares on 26 April 2017
18 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 May 2017 TM01 Termination of appointment of Joseph Crawley as a director on 16 May 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of the company's performance incentive plan (the"pip"). Approval of the company's share incentive plan (the "plan"). Approval of subdivision of the company's ordinary shares. Renewal of the board's authority to allot shares. Renewal of authority to make market purchases of ordinary shares. The maximum aggregate number of shares authorised to be purchased is 4,073,957, the minimum price which shall be paid for any ordinary share shall be 25 pence. The maximum aggregate number of new ordinary shares authorised to be purchased id 40,739,570. the minimum price will be 2.5 pence. Ability to hold general meeting on 14 clear days' notice. 26/04/2017
View PDF Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of the company's performance incentive plan (the"pip"). Approval of the company's share incentive plan (the "plan"). Approval of subdivision of the company's ordinary shares. Renewal of the board's authority to allot shares. Renewal of authority to make market purchases of ordinary shares. The maximum aggregate number of shares authorised to be purchased is 4,073,957, the minimum price which shall be paid for any ordinary share shall be 25 pence. The maximum aggregate number of new ordinary shares authorised to be purchased id 40,739,570. the minimum price will be 2.5 pence. Ability to hold general meeting on 14 clear days' notice. 26/04/2017
- link opens in a new window - 3 pages
(3 pages)
05 May 2017 AA Group of companies' accounts made up to 31 December 2016
20 Apr 2017 MR04 Satisfaction of charge 24 in full
20 Apr 2017 MR04 Satisfaction of charge 027147810032 in full
12 Apr 2017 MR04 Satisfaction of charge 25 in full
08 Mar 2017 AP01 Appointment of Mr Bengt Filip Mortstedt as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Philip Mortstedt as a director on 7 March 2017
03 Jan 2017 MR05 All of the property or undertaking has been released from charge 25