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)
17 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
21 Aug 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 121.57403
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 112.94441
28 Feb 2019 AP01 Appointment of Dr Simon Thomas Murdoch as a director on 14 February 2019
07 Feb 2019 SH02 Sub-division of shares on 1 February 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1
31 Jan 2019 AP01 Appointment of Mr Christian Duncan as a director on 1 April 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 CS01 Confirmation statement made on 16 October 2018 with no updates
16 Feb 2018 PSC04 Change of details for Mr Mike Grindy as a person with significant control on 16 February 2018
17 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-17
  • GBP 1