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)
09 Jul 2019 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
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
06 Jun 2019 MR01 Registration of charge 059692710002, created on 3 June 2019
06 Jun 2019 MR01 Registration of charge 059692710001, created on 3 June 2019
03 May 2019 TM02 Termination of appointment of Paul Below as a secretary on 19 April 2019
31 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 17/10/2018
24 Jan 2019 PSC02 Notification of Woodford Investment Management Ltd as a person with significant control on 24 July 2017
24 Jan 2019 PSC02 Notification of Invesco Limited as a person with significant control on 24 July 2017
12 Nov 2018 AP03 Appointment of Mr Gareth Hywel Jones as a secretary on 29 October 2018
12 Nov 2018 AP01 Appointment of Mr Gareth Hywel Jones as a director on 29 October 2018
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 31/01/2019
11 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 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
20 Feb 2018 TM01 Termination of appointment of Paul John Devlin as a director on 31 January 2018
01 Feb 2018 TM02 Termination of appointment of Paul Devlin as a secretary on 20 January 2018
01 Feb 2018 AP03 Appointment of Mr Paul Below as a secretary on 20 January 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 5,854,954.62
20 Nov 2017 TM01 Termination of appointment of Antony Ruben Odell as a director on 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 5,805,343.775
04 Sep 2017 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
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 5,805,343.775
21 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3,807,099.480892