Advanced company searchLink opens in new window

PINEAPPLE POWER CORPORATION PLC

Company number 09081452

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)
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
12 Jul 2023 CH01 Director's details changed for Claudio Morandi on 1 January 2023
11 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Meeting may be called on less than 14 days clear notice 28/06/2023
15 May 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 833,328.77
17 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re;general meeting may be called no less thatn 14 days notice 12/08/2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 716,662.11
08 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
08 Jul 2022 CH01 Director's details changed for Andrew Graham Holland on 4 July 2022
07 Jul 2022 AA Full accounts made up to 31 December 2021
05 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Notice to call a general meeting (not agm) on not less than 14 clear days notice 25/08/2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 597,362.11
18 Feb 2021 PSC08 Notification of a person with significant control statement
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 593,485.44
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 573,672
19 Jan 2021 PSC07 Cessation of Clive Michael Edward De Larrabeiti as a person with significant control on 21 December 2020
15 Oct 2020 AD01 Registered office address changed from 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 15 October 2020
25 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
12 Aug 2020 CH01 Director's details changed for Andrew Graham Holland on 15 June 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to call general meeting on not less than 14 days notice 03/07/2020
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2020 AA Full accounts made up to 31 December 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 135,002
08 Jul 2019 AA Full accounts made up to 31 December 2018