Advanced company searchLink opens in new window

PULMOCIDE LIMITED

Company number 06182024

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)
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1,812,064.76
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 1,695,408.4
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 MA Memorandum and Articles of Association
30 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
30 May 2023 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 1,666,246.31
05 May 2023 AP01 Appointment of Alexander Thomas Pasteur as a director on 4 April 2023
04 May 2023 TM01 Termination of appointment of Stephen Christian Knight as a director on 4 April 2023
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
03 Mar 2022 CH01 Director's details changed for Mr Daniel Dean Burgess on 15 December 2021
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,229,948.21
13 Oct 2021 AP01 Appointment of James Robert Meyers as a director on 21 September 2021
05 Oct 2021 AD01 Registered office address changed from C/O Covington & Burling Llp 265 Strand London WC2R 1BH to Office Suite 3.01 44 Southampton Buildings London WC2A 1AP on 5 October 2021
22 Jun 2021 SH10 Particulars of variation of rights attached to shares
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2021 MA Memorandum and Articles of Association
21 May 2021 AP01 Appointment of Kabeer Aziz as a director on 18 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 883,568.06
20 May 2021 AP01 Appointment of Sabine Dandiguian as a director on 18 May 2021
20 May 2021 TM01 Termination of appointment of Peter Strong as a director on 18 May 2021