- Company Overview for DROPLESS LTD (11018311)
- Filing history for DROPLESS LTD (11018311)
- People for DROPLESS LTD (11018311)
- More for DROPLESS LTD (11018311)
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) |
---|---|---|---|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
15 Feb 2024 | MA | Memorandum and Articles of Association | |
15 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
09 Feb 2024 | PSC04 | Change of details for Mr Michael Grindy as a person with significant control on 17 April 2020 | |
08 Feb 2024 | PSC02 | Notification of Pembroke Vct Plc as a person with significant control on 9 May 2023 | |
07 Feb 2024 | PSC04 | Change of details for a person with significant control | |
07 Feb 2024 | CH03 | Secretary's details changed for Mr Mike Grindy on 6 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Mike Grindy on 6 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Mike Grindy on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Mike Grindy on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Brett Jamie Akker as a director on 30 January 2024 | |
11 Oct 2023 | TM01 | Termination of appointment of Simon Thomas Murdoch as a director on 11 October 2023 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 9 May 2023
|
|
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 17 January 2023
|
|
30 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 30 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
16 Jan 2023 | TM01 | Termination of appointment of Matthew James Halstead as a director on 3 January 2023 | |
07 Sep 2022 | MA | Memorandum and Articles of Association | |
07 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | CC04 | Statement of company's objects | |
17 May 2022 | AD01 | Registered office address changed from Unit 1F Clapham North Business Centre London London SW4 6DH United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 17 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Adam Fox as a director on 11 March 2022 |