Advanced company searchLink opens in new window

RELEAF DISPENSARY LTD

Company number 14097825

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)
03 Apr 2024 AD01 Registered office address changed from Unit 3 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 1 Kings Avenue London N21 3NA on 3 April 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 31,926.92
09 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 31,496.87
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 31,103.5
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 31,086
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 AP01 Appointment of Mr Scott Stephen as a director on 20 April 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 TM01 Termination of appointment of John Joseph Soiza as a director on 14 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 PSC04 Change of details for Mr Mason Reece Soiza as a person with significant control on 14 February 2023
17 Feb 2023 PSC07 Cessation of John Joseph Soiza as a person with significant control on 14 February 2023
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 31,000
17 Feb 2023 SH02 Sub-division of shares on 14 February 2023
17 Feb 2023 SH08 Change of share class name or designation
02 Feb 2023 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ England to Unit 3 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 2 February 2023
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 MA Memorandum and Articles of Association
10 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted