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)
|
|
20 May 2025 |
CS01 |
Confirmation statement made on 19 May 2025 with no updates
|
|
|
25 Nov 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
20 May 2024 |
CS01 |
Confirmation statement made on 19 May 2024 with no updates
|
|
|
21 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
22 May 2023 |
CS01 |
Confirmation statement made on 19 May 2023 with no updates
|
|
|
20 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
20 May 2022 |
CS01 |
Confirmation statement made on 19 May 2022 with no updates
|
|
|
30 Dec 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
23 Jul 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
25 May 2021 |
CS01 |
Confirmation statement made on 19 May 2021 with no updates
|
|
|
22 May 2020 |
CS01 |
Confirmation statement made on 19 May 2020 with updates
|
|
|
21 May 2020 |
SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
|
21 Feb 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
21 Feb 2020 |
CC04 |
Statement of company's objects
|
|
|
12 Feb 2020 |
PSC02 |
Notification of Erie U.K. Limited as a person with significant control on 31 December 2019
|
|
|
12 Feb 2020 |
PSC07 |
Cessation of Abgene Limited as a person with significant control on 31 December 2019
|
|
|
12 Feb 2020 |
PSC02 |
Notification of Abgene Limited as a person with significant control on 4 December 2019
|
|
|
12 Feb 2020 |
PSC07 |
Cessation of Chromacol Limited as a person with significant control on 4 December 2019
|
|
|
07 Jan 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Provisions of article 8(b) of the companys articles of association shall not apply in relation to any allotment of shares 23/12/2019
-
RES10 ‐
Resolution of allotment of securities
|
|
|
20 Dec 2019 |
AP01 |
Appointment of Ms Maura Anne Spellman as a director on 19 December 2019
|
|
|
20 Dec 2019 |
TM01 |
Termination of appointment of David John Norman as a director on 19 December 2019
|
|
|
10 Dec 2019 |
SH15 |
Reduction of capital following redenomination. Statement of capital on 10 December 2019
|
|
|
10 Dec 2019 |
SH14 |
Redenomination of shares. Statement of capital 4 December 2019
|
|
|
10 Dec 2019 |
SH18 |
Statement of directors in accordance with reduction of capital following redenomination
|
|
|
10 Dec 2019 |
RESOLUTIONS |
Resolutions
-
RES18 ‐
Resolution to reduce share capital on re-denomination
-
RES 17 ‐
Resolution to redenominate shares
|
|