Advanced company searchLink opens in new window

RENEURON GROUP PLC

Company number 05474163

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)
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021
01 Jun 2021 AP03 Appointment of Mr John Michael Hawkins as a secretary on 31 May 2021
01 Jun 2021 TM02 Termination of appointment of Michael Hunt as a secretary on 31 May 2021
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 568,637.05
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 568,557.05
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 568,507.05
22 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 568,467.05
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 370,631.78
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 318,763.24
24 Sep 2020 AP01 Appointment of Mr Mark Evans as a director on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Claudia D'augusta as a director on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Simon Christopher Cartmell as a director on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of John Edward Berriman as a director on 10 September 2020
04 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 318,743.24
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 318,482.04
06 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 318,337.7
25 Oct 2019 PSC08 Notification of a person with significant control statement
18 Oct 2019 PSC07 Cessation of Woodford Investment Management Ltd as a person with significant control on 15 October 2019
11 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 318,322.7
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates