Advanced company searchLink opens in new window

IDEAGEN LIMITED

Company number 02805019

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)
28 Nov 2013 TM02 Termination of appointment of Leslie Derek Paul as a secretary on 26 November 2013
31 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 1,218,906.56
26 Apr 2013 AR01 Annual return made up to 30 March 2013 no member list
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,217,406.56
19 Mar 2013 TM01 Termination of appointment of Graham Charles Harrop as a director on 11 March 2013
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 1,212,357.76
11 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts for 30/4/2012 31/10/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2012 AA Group of companies' accounts made up to 30 April 2012
05 Oct 2012 AD01 Registered office address changed from 4 Meadway Court Meadway Technology Park Stevenage Hertfordshire SG1 2EF on 5 October 2012
14 Jun 2012 AP01 Appointment of Mr Alan Michael Carroll as a director on 31 May 2012
14 Jun 2012 TM01 Termination of appointment of Darren Paul Spillane as a director on 1 June 2012
14 Jun 2012 TM01 Termination of appointment of Darren Paul Spillane as a director on 1 June 2012
31 May 2012 AR01 Annual return made up to 30 March 2012 no member list
30 May 2012 AP01 Appointment of Mr Graham Charles Harrop as a director on 15 March 2012
30 May 2012 AD04 Register(s) moved to registered office address
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 778,815.58
09 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 777,315.58
15 Nov 2011 MEM/ARTS Memorandum and Articles of Association
02 Nov 2011 AA Group of companies' accounts made up to 30 April 2011