Advanced company searchLink opens in new window

PUTTSHACK LTD

Company number 09875975

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)
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling all of the share premium account of £90,151,070 which will be credited to a distributable reserve of the company/dividend of £51,680,848.85 be declared on the ordinary shares of the company to be satisfied by the transfer of the entire stock of puttshack usa inc. 06/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
12 Oct 2023 MA Memorandum and Articles of Association
12 Oct 2023 SH08 Change of share class name or designation
10 Oct 2023 SH19 Statement of capital on 10 October 2023
  • GBP 1
10 Oct 2023 SH20 Statement by Directors
10 Oct 2023 CAP-SS Solvency Statement dated 06/10/23
10 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c / declare dividend 06/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jul 2023 TM01 Termination of appointment of Michael Wallace Burt as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Susan Walmesley as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of David Sheffer as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Frank Thomas Gadams as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Philipp Christian Marcus Guertler as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Joe Richard Rodriguez, Jr as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Steven Paul Jolliffe as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Christopher John Francis Andrews as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Adam Miles Breeden as a director on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of David Neil Diamond as a director on 30 June 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 May 2023
  • GBP 62,170.97
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 February 2023
  • GBP 62,120.97
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 62,101.77
26 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with updates
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 57,096.77