Advanced company searchLink opens in new window

SWISS GREEN ROSE PLC

Company number 12410636

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)
18 Jan 2024 AP01 Appointment of Mr Iakovos Logothetis as a director on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Ralf Preissler as a director on 17 January 2024
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
01 Dec 2023 AP01 Appointment of Mr Ralf Preissler as a director on 21 November 2023
01 Dec 2023 TM01 Termination of appointment of Martin Fuchs as a director on 21 November 2023
26 Apr 2023 AA Full accounts made up to 31 January 2023
26 Apr 2023 AA Full accounts made up to 31 January 2022
08 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: allotement of 126,345 ordinary shares of £0.10 each in the company which occured between 9 april 2021 and 23 january 2023 are hereny ratified, approved and confirmed 29/03/2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • EUR 84,968.9
29 Mar 2023 PSC04 Change of details for Mr Domenico-Francesco Kaleyta as a person with significant control on 29 March 2023
29 Mar 2023 PSC01 Notification of Martin Fuchs as a person with significant control on 29 March 2023
27 Mar 2023 AD01 Registered office address changed from 54-58 the Brandenburg Suite Tanner Street London SE1 3PH England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Martin Fuchs on 17 January 2020
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 AD01 Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to 54-58 the Brandenburg Suite Tanner Street London SE1 3PH on 31 January 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 November 2022
11 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with updates
08 Sep 2021 MA Memorandum and Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2021 CERT8A Commence business and borrow
16 Aug 2021 SH50 Trading certificate for a public company
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • EUR 72,334.4