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)
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 318,046.17
23 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 318,016.17
10 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 317,996.17
02 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 317,338.25
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 317,129.21
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 316,586.64
03 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
30 Apr 2018 SH02 Consolidation and sub-division of shares on 23 January 2018
19 Mar 2018 SH08 Change of share class name or designation
09 Feb 2018 SH06 Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 316,461.86
09 Feb 2018 SH03 Purchase of own shares.
31 Jan 2018 MA Memorandum and Articles of Association
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv/ consolidation. Authority to make off market purchases 23/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 31,646,186
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
19 Sep 2017 AP01 Appointment of Dr Claudia D'augusta as a director on 6 September 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director re-appinted 06/06/2017
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2017 TM01 Termination of appointment of Paul Bernard Harper as a director on 6 September 2017
04 Sep 2017 RP04AP01 Second filing for the appointment of Olav Hellebo as a director
01 Aug 2017 PSC05 Change of details for Woodford Investmant Management Ltd as a person with significant control on 6 April 2016
01 Aug 2017 PSC02 Notification of Woodford Investmant Management Ltd as a person with significant control on 6 April 2016
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
06 Oct 2016 AA Group of companies' accounts made up to 31 March 2016