Advanced company searchLink opens in new window

DROPLESS LTD

Company number 11018311

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 260.9712
15 Feb 2024 MA Memorandum and Articles of Association
15 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
09 Feb 2024 PSC04 Change of details for Mr Michael Grindy as a person with significant control on 17 April 2020
08 Feb 2024 PSC02 Notification of Pembroke Vct Plc as a person with significant control on 9 May 2023
07 Feb 2024 PSC04 Change of details for a person with significant control
07 Feb 2024 CH03 Secretary's details changed for Mr Mike Grindy on 6 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Mike Grindy on 6 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Mike Grindy on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Mike Grindy on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Brett Jamie Akker as a director on 30 January 2024
11 Oct 2023 TM01 Termination of appointment of Simon Thomas Murdoch as a director on 11 October 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 232.52739
18 May 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 213.60078
30 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 30 March 2023
15 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
16 Jan 2023 TM01 Termination of appointment of Matthew James Halstead as a director on 3 January 2023
07 Sep 2022 MA Memorandum and Articles of Association
07 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2022 CC04 Statement of company's objects
17 May 2022 AD01 Registered office address changed from Unit 1F Clapham North Business Centre London London SW4 6DH United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 17 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 TM01 Termination of appointment of Adam Fox as a director on 11 March 2022