Advanced company searchLink opens in new window

THE STEM GARDENS LTD

Company number 12067996

Filter by category

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)
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 1.270144
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 1.099426
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1.07
24 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
03 Jun 2021 AP01 Appointment of Mr Neville Brauer as a director on 1 June 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 1.270144
27 May 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
27 May 2021 MA Memorandum and Articles of Association
28 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 November 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1.07
06 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with updates
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1.03
28 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 11/05/2020
28 May 2020 SH02 Sub-division of shares on 1 May 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
16 Oct 2019 AD01 Registered office address changed from Apartment 205 Bentinck House 34 Monck Street London SW1P 2BF United Kingdom to Cbw Llp 66 Prescot Street London E1 8NN on 16 October 2019
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted