Advanced company searchLink opens in new window

PLOUGHSHARE INNOVATIONS LTD

Company number 04401901

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)
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,750,000
22 Mar 2016 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
22 Mar 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
26 Jan 2016 AP01 Appointment of Mr David Roy English as a director on 1 January 2016
02 Dec 2015 TM01 Termination of appointment of Mark Charles Hugh Orkell Alexander as a director on 27 November 2015
01 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Andrew John Mackintosh
15 Oct 2015 AP01 Appointment of Dr Andrew John Mackintosh as a director on 1 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2015
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,750,000
12 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3,750,000
15 Jul 2014 AP01 Appointment of Mr James Michael Kirby as a director on 1 July 2014
11 Jul 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 TM01 Termination of appointment of Peter Hotten as a director
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 40,001
04 Jan 2014 AA Full accounts made up to 31 March 2013
03 Apr 2013 AP01 Appointment of Mr Piers Adam White as a director
02 Apr 2013 TM01 Termination of appointment of Nicholas Winterton as a director
27 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 30,001
25 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2013 TM01 Termination of appointment of Ralph Ecclestone as a director
03 Dec 2012 AP01 Appointment of Professor Dame Wendy Hall as a director
06 Sep 2012 AA Full accounts made up to 31 March 2012