Advanced company searchLink opens in new window

TISSUE REGENIX GROUP PLC

Company number 05969271

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)
17 Dec 2020 TM01 Termination of appointment of Alan Jonathan Richard Miller as a director on 3 December 2020
17 Dec 2020 TM01 Termination of appointment of Randeep Singh Grewal as a director on 3 December 2020
06 Dec 2020 TM01 Termination of appointment of Gareth Hywel Jones as a director on 24 November 2020
30 Nov 2020 AP01 Appointment of Mr Daniel Lee as a director on 16 November 2020
23 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
04 Nov 2020 PSC07 Cessation of Invesco Limited as a person with significant control on 12 November 2019
29 Oct 2020 AD01 Registered office address changed from Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Unit 3, Phoenix Court Lotherton Way Garforth Leeds LS25 2GY on 29 October 2020
14 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
23 Jul 2020 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
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 11,719,482.822
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 5,861,244.832
22 Jun 2020 SH02 Sub-division of shares on 9 June 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 SH08 Change of share class name or designation
28 Apr 2020 TM01 Termination of appointment of John Andrew Walter Samuel as a director on 20 March 2020
23 Dec 2019 TM02 Termination of appointment of Gareth Hywel Jones as a secretary on 20 December 2019
23 Dec 2019 AP03 Appointment of Miss Kirsten Mary Lund as a secretary on 20 December 2019
13 Dec 2019 TM01 Termination of appointment of Michael Denis Barker as a director on 30 November 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
25 Oct 2019 PSC07 Cessation of Woodford Investment Management Ltd as a person with significant control on 15 October 2019
17 Sep 2019 MR01 Registration of charge 059692710003, created on 11 September 2019
09 Sep 2019 AP01 Appointment of Mr Michael Denis Barker as a director on 28 August 2019
15 Aug 2019 TM01 Termination of appointment of Steven Couldwell as a director on 31 July 2019