Advanced company searchLink opens in new window

GREENKOTE PLC

Company number 05363416

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)
21 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with updates
18 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 4,245,889.23
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 4,200,020.35
28 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
05 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/04/2023
12 Jul 2022 AP01 Appointment of Dr Dion Andrew Jones Vaughan as a director on 1 April 2022
11 Jul 2022 CH01 Director's details changed for Mr Victor Maurice Segal on 8 July 2022
11 Jul 2022 CH01 Director's details changed for Mr Robert Hayim on 8 July 2022
08 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
22 Feb 2022 CH01 Director's details changed for Dr Mark John Gore on 18 February 2022
16 Jul 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 16 July 2021
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
18 Feb 2021 CH01 Director's details changed for Dr Mark John Gore on 17 February 2021
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
14 Jul 2020 MR04 Satisfaction of charge 3 in full
14 Jul 2020 MR04 Satisfaction of charge 5 in full
14 Jul 2020 MR04 Satisfaction of charge 6 in full
12 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates