Advanced company searchLink opens in new window

MENHADEN RESOURCE EFFICIENCY PLC

Company number 09242421

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)
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Sep 2023 TM01 Termination of appointment of Duncan William Allan Budge as a director on 21 June 2023
06 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
03 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 May 2023 SH06 Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 790,250.01
04 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Apr 2023 SH06 Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 792,000.01
21 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Apr 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 SH06 Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 794,500.01
13 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 17 February 2023
  • GBP 798,000.01
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 24 February 2023
  • GBP 796,750.01
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 20 February 2023
  • GBP 797,750.01
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 16 February 2023
  • GBP 798,500.01
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 799,000.01
17 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
03 Mar 2023 AP01 Appointment of Mrs Soraya Chabarek as a director on 1 March 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re:short notice of a general meeting other than an annual general meeting 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2022 TM01 Termination of appointment of Emma Howard Boyd as a director on 22 June 2022
26 Apr 2022 AA Full accounts made up to 31 December 2021
01 Feb 2022 AP01 Appointment of Mrs Barbara Joan Donoghue Vavalidis as a director on 1 February 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
23 Jun 2021 CERTNM Company name changed menhaden PLC\certificate issued on 23/06/21
  • CONNOT ‐ Change of name notice