Advanced company searchLink opens in new window

PLANT BASED NEWS LIMITED

Company number 10638129

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)
04 May 2021 TM01 Termination of appointment of James Mitchell as a director on 4 May 2021
04 May 2021 AP01 Appointment of Mr Klaus Otto Mitchell as a director on 4 May 2021
19 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
05 Nov 2019 TM01 Termination of appointment of Klaus Otto Mitchell as a director on 4 November 2019
05 Nov 2019 AP01 Appointment of Mr James Mitchell as a director on 4 November 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Oct 2019 AD01 Registered office address changed from Ministry of Startups 38 Turner Street London E1 2AS England to Solar House 282 Chase Road London N14 6NZ on 15 October 2019
14 Oct 2019 PSC02 Notification of Koms Media and Investments Limited as a person with significant control on 11 October 2019
14 Oct 2019 PSC07 Cessation of Klaus Otto Mitchell as a person with significant control on 11 October 2019
12 Jun 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
05 Mar 2019 PSC04 Change of details for Mr Robert Warrick Lockie as a person with significant control on 27 February 2019
05 Mar 2019 AD01 Registered office address changed from 68 Hanbury Street London E1 5JL England to Ministry of Startups 38 Turner Street London E1 2AS on 5 March 2019
27 Nov 2018 MA Memorandum and Articles of Association
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Sep 2018 PSC04 Change of details for Mr Robert Warrick Lockie as a person with significant control on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from 13 Longton Avenue London SE26 6RE United Kingdom to 68 Hanbury Street London E1 5JL on 21 September 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New director appointed, new shareholder. 29/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 1.5
13 Aug 2018 AP01 Appointment of Khaled Bin Alwaleed Bin Talal as a director on 6 August 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted