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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 189.96776
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 185.52533
31 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
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
  • GBP 146.59771
17 Jun 2020 MA Memorandum and Articles of Association