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)
10 Jan 2017 AP01 Appointment of Mr Paul John Devlin as a director on 6 January 2017
06 Jan 2017 AP03 Appointment of Mr Paul Devlin as a secretary on 6 January 2017
06 Jan 2017 TM02 Termination of appointment of Michael Denis Barker as a secretary on 6 January 2017
25 Nov 2016 AP03 Appointment of Mr Michael Denis Barker as a secretary on 21 November 2016
24 Nov 2016 TM01 Termination of appointment of Ian David Jefferson as a director on 21 November 2016
24 Nov 2016 TM02 Termination of appointment of Ian David Jefferson as a secretary on 21 November 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Jul 2016 AA Group of companies' accounts made up to 31 January 2016
11 Jul 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
07 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2016 AP01 Appointment of Prof Shervanthi Homer Vanniasinkam as a director on 1 June 2016
13 Apr 2016 AD01 Registered office address changed from The Biocentre Innovation Way Heslington York North Yorkshire YO10 5NY to Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 13 April 2016
18 Mar 2016 AP01 Appointment of Mr Jonathan Martin Glenn as a director on 19 January 2016
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 47,249.88
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 21,333.31
12 Nov 2015 AR01 Annual return made up to 17 October 2015 no member list
Statement of capital on 2015-11-12
  • GBP 3,797,064.265
26 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
23 Mar 2015 TM01 Termination of appointment of Alison Margaret Fielding as a director on 26 February 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 3,797,064.265
04 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2014 AR01 Annual return made up to 17 October 2014 no member list
Statement of capital on 2014-10-31
  • GBP 3,267,436.785
04 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2014 AA Group of companies' accounts made up to 31 January 2014
13 Jun 2014 MISC Section 519