Advanced company searchLink opens in new window

TISSUE REGENIX GROUP PLC

Company number 05969271

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)
01 May 2024 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
03 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 11,723,896.707
13 May 2023 SH02 Sub-division of shares on 27 April 2023
13 May 2023 SH02 Consolidation of shares on 27 April 2023
13 May 2023 MA Memorandum and Articles of Association
13 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidation of shares/sub-division 27/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2023 SH08 Change of share class name or designation
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 11,723,680.188
28 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
31 Jan 2023 MR01 Registration of charge 059692710004, created on 27 January 2023
31 Jan 2023 MR01 Registration of charge 059692710005, created on 27 January 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 11,723,680.178
15 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
03 May 2022 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
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
28 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
18 Jun 2021 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
15 May 2021 AD03 Register(s) moved to registered inspection location Link Group, 10th Floor Central Square 29, Wellington Street Leeds LS1 4DL
15 May 2021 AD02 Register inspection address has been changed to Link Group, 10th Floor Central Square 29, Wellington Street Leeds LS1 4DL
03 Feb 2021 AP01 Appointment of Mr David Claiborne Cocke as a director on 21 January 2021
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 75,018,660.278
06 Jan 2021 AP01 Appointment of Mr George Brian Phillips as a director on 5 January 2021