Advanced company searchLink opens in new window

BOWLEVEN PLC

Company number SC225242

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 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2024
  • GBP 35,089,793.297
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 33,683,543.3
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/06/2024
10 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Various subdivision of shares 14/03/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
07 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
24 Nov 2023 AD04 Register(s) moved to registered office address 50 Lothian Road Festival Square Edinburgh EH3 9WJ
31 Mar 2023 AUD Auditor's resignation
21 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
02 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
22 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
25 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
10 Dec 2020 TM01 Termination of appointment of Matthew Eugene Mcdonald as a director on 9 December 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
06 Nov 2020 AP01 Appointment of Mr Jack Arnoff as a director on 1 November 2020
24 Aug 2020 AUD Auditor's resignation
19 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Off-market purchases defined sect 693(2)/company may purchase shares using any currency inclding sterling(gbp) and us dollars(usd). 11/12/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
26 Apr 2019 AD02 Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ