|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 27 January 2026 with updates
|
|
|
05 Feb 2026
|
05 Feb 2026
Cancellation of shares. Statement of capital on 25 October 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Notification of Eco Green Group of Companies Limited as a person with significant control on 25 October 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Statement of capital following an allotment of shares on 25 October 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Cessation of Green the Grey Ltd as a person with significant control on 25 October 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Appointment of Graham Malcolm Hill as a director on 25 October 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Appointment of Mr Keith Lawrence Hills as a director on 30 October 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Registered office address changed from Unit 15, Donnington Business Park Birdham Road Chichester PO20 7DU England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 10 December 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Current accounting period extended from 31 October 2025 to 31 December 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 27 January 2025 with updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Change of details for Planet Biotecture Ltd as a person with significant control on 18 August 2023
|
|
|
07 Sep 2023
|
07 Sep 2023
Director's details changed for Mr Matthew Paul Lindsay on 7 September 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 27 January 2023 with updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Appointment of Mr Matthew Paul Lindsay as a director on 6 January 2023
|
|
|
30 Oct 2022
|
30 Oct 2022
Director's details changed for Mr Richard Alexander Sabin on 28 October 2022
|
|
|
30 Oct 2022
|
30 Oct 2022
Change of details for Planet Biotecture Ltd as a person with significant control on 28 October 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England to Unit 15, Donnington Business Park Birdham Road Chichester PO20 7DU on 25 October 2022
|
|
|
20 Feb 2022
|
20 Feb 2022
Director's details changed for Mr Richard Alexander Sabin on 15 February 2022
|
|
|
20 Feb 2022
|
20 Feb 2022
Registered office address changed from The Old Dairy, Ham Farm Main Road Bosham Chichester PO18 8EH United Kingdom to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 20 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 27 January 2022 with no updates
|