- Company Overview for IGRAINE PLC (06400833)
- Filing history for IGRAINE PLC (06400833)
- People for IGRAINE PLC (06400833)
- Registers for IGRAINE PLC (06400833)
- More for IGRAINE PLC (06400833)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
12 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
28 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Jul 2022 | TM01 | Termination of appointment of Christopher Thomas Evans as a director on 18 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Martin Charles Walton as a director on 18 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Richard Ian Walker as a director on 18 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Burns Singh Tennent-Bhohi as a director on 18 July 2022 | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2021
|
|
31 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Dec 2021 | AP01 | Appointment of Mr Christopher Thomas Evans as a director on 28 June 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Stephen David Winfield as a director on 28 June 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Martin Charles Walton as a director on 28 June 2021 | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 28 June 2021
|
|
10 Nov 2021 | SH02 | Consolidation and sub-division of shares on 28 June 2021 | |
21 Sep 2021 | TM02 | Termination of appointment of Nicholas William Narraway as a secretary on 21 July 2021 | |
18 Aug 2021 | AP03 | Appointment of Mr Michael Louis Bennett as a secretary on 21 July 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from Kings Court Railway Street Altrincham Cheshire WA14 2rd to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 17 August 2021 | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2021
|
|
14 Jun 2021 | TM01 | Termination of appointment of Brian Christopher Jones as a director on 26 April 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Kenneth James Gribben Hillen as a director on 26 April 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Simon Grant-Rennick as a director on 26 April 2021 |