- Company Overview for DROPLESS LTD (11018311)
- Filing history for DROPLESS LTD (11018311)
- People for DROPLESS LTD (11018311)
- More for DROPLESS LTD (11018311)
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) |
---|---|---|---|
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
24 Jan 2022 | SH08 | Change of share class name or designation | |
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | SH08 | Change of share class name or designation | |
15 Dec 2021 | TM01 | Termination of appointment of Christian Duncan as a director on 15 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Brett Jamie Akker as a director on 6 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Matthew James Halstead as a director on 6 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
25 Sep 2021 | AP01 | Appointment of Adam Fox as a director on 20 August 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | AP01 | Appointment of Mr Andrew Daniel Wolfson as a director on 19 March 2021 | |
27 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 October 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from Unit 1F Clapham North Businesscentre London London SW4 6DH United Kingdom to Unit 1F Clapham North Business Centre London London SW4 6DH on 16 February 2021 | |
12 Feb 2021 | PSC04 | Change of details for Mr Michael Grindy as a person with significant control on 12 February 2021 | |
12 Feb 2021 | CH03 | Secretary's details changed for Mr Mike Grindy on 12 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Mike Grindy on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Unit 4B, Union Court 20-22 Union Road London SW4 6JP United Kingdom to Unit 1F Clapham North Businesscentre London London SW4 6DH on 12 February 2021 | |
22 Oct 2020 | CS01 |
16/10/20 Statement of Capital gbp 146.59771
|
|
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
17 Jun 2020 | MA | Memorandum and Articles of Association |