Advanced company searchLink opens in new window

GATTACA PLC

Company number 04426322

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)
14 Feb 2019 PSC08 Notification of a person with significant control statement
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 322,610.32
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 322,708.32
05 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 02/05/2018
03 Jan 2019 AA Group of companies' accounts made up to 31 July 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2018 TM01 Termination of appointment of Mark Mamone as a director on 5 December 2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 322,600.04
01 Oct 2018 AP01 Appointment of Kevin Freeguard as a director on 1 October 2018
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 322,569.14
01 Aug 2018 TM01 Termination of appointment of Neville Roger Goodman as a director on 31 July 2018
01 Aug 2018 TM01 Termination of appointment of Richard John Piper as a director on 31 July 2018
19 Jun 2018 AA Interim accounts made up to 31 May 2018
14 Jun 2018 AP01 Appointment of Mr Samuel David Lawther as a director on 1 June 2018
11 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 05/02/2019.
09 Feb 2018 TM01 Termination of appointment of Brian Wilkinson as a director on 7 February 2018
24 Jan 2018 AA Interim accounts made up to 31 December 2017
11 Jan 2018 AA Group of companies' accounts made up to 31 July 2017
03 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2017 AP03 Appointment of Mrs Katie Mary Selves as a secretary on 1 December 2017
12 Dec 2017 TM02 Termination of appointment of Caspar Ben Branson as a secretary on 30 November 2017
01 Aug 2017 TM01 Termination of appointment of Rudi Albert Jozef Ghislain Kindts as a director on 31 July 2017
21 Jun 2017 AA Interim accounts made up to 31 May 2017
09 Jun 2017 AP01 Appointment of Mr Salar Farzad as a director on 9 June 2017
09 Jun 2017 TM01 Termination of appointment of Tony Dyer as a director on 9 June 2017