Advanced company searchLink opens in new window

NOTPLA LIMITED

Company number 09147492

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 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2020
  • GBP 5.679459
02 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 5.534722
02 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2020
  • GBP 5.075457
25 Jun 2020 SH08 Change of share class name or designation
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 6.03356
03 Jun 2020 AD01 Registered office address changed from 258 Paradise Row London E2 9LE England to Unit 8B Queen's Yard White Post Lane London E9 5EN on 3 June 2020
27 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 5.941984
11 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 5.901314
07 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 5.690879
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2019
  • GBP 5.679459
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2020.
12 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 5.534722
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2020.
16 Jan 2020 SH08 Change of share class name or designation
10 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 AP01 Appointment of Mr Frederic Michel as a director on 24 December 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 5.075457
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2020.
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 4.156414
04 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with updates
08 Aug 2019 CH01 Director's details changed for Mr Pierre-Yves Paslier on 18 July 2019
08 Aug 2019 CH01 Director's details changed for Rodrigo Garcia Gonzalez on 18 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
18 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
16 Jan 2019 AD01 Registered office address changed from Arch 258 Paradise Row London E2 9LE England to 258 Paradise Row London E2 9LE on 16 January 2019
14 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018