Advanced company searchLink opens in new window

DRAX SMART SOURCING HOLDCO LIMITED

Company number 07821375

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)
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip Hudson as a secretary on 30 June 2016
06 Jan 2016 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Peter Richard Emery as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Michael Iain Scott as a director on 31 December 2015
05 Jan 2016 AP01 Appointment of Mr Andrew Robert Koss as a director on 1 January 2016
17 Dec 2015 CH01 Director's details changed for Mr Matthew Justice Rivers on 16 November 2015
04 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 201,535,448
30 Sep 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AP01 Appointment of Mr Michael Iain Scott as a director on 31 May 2015
01 Jun 2015 TM01 Termination of appointment of Anthony James Quinlan as a director on 31 May 2015
13 Mar 2015 AP01 Appointment of Mr Matthew Justice Rivers as a director on 1 March 2015
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 201,535,448
23 Oct 2014 TM01 Termination of appointment of Dorothy Carrington Thompson as a director on 21 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 201,535,448
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 193,485,992
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 183,504,667
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 171,591,473
06 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 160,322,235
28 Apr 2014 CH01 Director's details changed for Mr Paul Taylor on 15 April 2014
25 Apr 2014 CH01 Director's details changed for Mr Anthony James Quinlan on 10 April 2014