Advanced company searchLink opens in new window

HERBIVORE RESTAURANTS LTD

Company number 11013817

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)
17 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2021
  • GBP 1,596.4789
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 1,486.2295
  • ANNOTATION Clarification a second filed SH01 was registered on 17.01.2022.
02 Jun 2021 AD01 Registered office address changed from 13 King Street Cambridge CB1 1LH England to 50/60 Station Road Road Station Road Cambridge CB1 2JH on 2 June 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 1,486.2295
16 Sep 2020 AP01 Appointment of Mr James Michael Masterton as a director on 15 September 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 TM01 Termination of appointment of James Michael Masterton as a director on 3 May 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,389.5755
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
03 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,310.6224
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
28 Jan 2019 SH02 Sub-division of shares on 3 May 2018
25 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 03/05/2018
09 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,310.62
12 Oct 2018 CH01 Director's details changed for Ms Louise Jane Palmer-Masterton on 12 October 2018
12 Oct 2018 AP01 Appointment of Mr James Michael Masterton as a director on 12 October 2018
06 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019