Advanced company searchLink opens in new window

GEORGIA CAPITAL PLC

Company number 10852406

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)
08 Apr 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 March 2022
  • GBP 465,314.55
07 Apr 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 February 2022
  • GBP 467,202.03
04 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Mar 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 December 2021
  • GBP 47,802.03
02 Mar 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 December 2021
  • GBP 472,052.03
14 Feb 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 30 September 2021
  • GBP 478,037.85
14 Feb 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 5 November 2021
  • GBP 473,157.03
14 Feb 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 November 2021
  • GBP 473,407.03
14 Feb 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 6 September 2021
  • GBP 478,537.85
10 Feb 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 4 October 2021
  • GBP 475,497.85
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
08 Jul 2021 PSC07 Cessation of Avto Namicheishvili as a person with significant control on 7 February 2018
08 Jul 2021 PSC07 Cessation of Giorgi Alpaidze as a person with significant control on 7 February 2018
21 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jun 2021 CH01 Director's details changed for Dr Massimo Gesua' Sive Salvadori on 2 June 2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 25/05/2021
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2021 CH01 Director's details changed
03 Jun 2021 CH01 Director's details changed for Mrs Maria Chatti-Gautier on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom to 42 Brook Street London W1K 5DB on 2 June 2021
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 479,037.85