Advanced company searchLink opens in new window

CAMBRIDGE NUTRITIONAL SCIENCES PLC

Company number 05017761

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)
24 Apr 2024 TM01 Termination of appointment of Simon Gordon Douglas as a director on 21 April 2024
19 Mar 2024 CH01 Director's details changed for Mr Jagdeep Singh Grewal on 19 March 2024
19 Mar 2024 AP03 Appointment of Ms Charlene Roderman as a secretary on 7 March 2024
28 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
28 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 06/09/2023
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
13 Sep 2023 CERTNM Company name changed omega diagnostics group PLC\certificate issued on 13/09/23
  • RES15 ‐ Change company name resolution on 2023-09-06
13 Sep 2023 CONNOT Change of name notice
31 Aug 2023 AP01 Appointment of Mrs Carolyn Ann Rand as a director on 17 August 2023
31 Aug 2023 TM01 Termination of appointment of Christopher Paul Lea as a director on 21 August 2023
31 Aug 2023 TM02 Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
03 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 10,616,617.735
15 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 10,416,506.695
14 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2022 TM01 Termination of appointment of William Edward Rhodes as a director on 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
02 Feb 2022 RP04TM01 Second filing for the termination of Colin King as a director
28 Jan 2022 TM01 Termination of appointment of Colin King as a director on 18 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 02.02.2022.
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 8,416,506.695
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 8,415,506.695
01 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities