Advanced company searchLink opens in new window

IMAGEN THERAPEUTICS LIMITED

Company number 06373341

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)
23 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2023 AD01 Registered office address changed from Vanguard House, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 May 2023
11 May 2023 LIQ02 Statement of affairs
11 May 2023 600 Appointment of a voluntary liquidator
11 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
08 Mar 2023 TM01 Termination of appointment of Keith Michael Kerman as a director on 2 March 2023
03 Mar 2023 MR01 Registration of charge 063733410002, created on 1 March 2023
10 Feb 2023 TM01 Termination of appointment of Christopher James Noakes as a director on 2 February 2023
23 Jan 2023 AP01 Appointment of Mr Christopher James Noakes as a director on 18 January 2023
23 Jan 2023 TM01 Termination of appointment of Richard Brian Goldstein as a director on 23 January 2023
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 2,419.640
10 Jan 2023 TM01 Termination of appointment of Geoff Muckle as a director on 20 December 2022
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 November 2022
  • GBP 2,413.740
03 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2021
  • GBP 2,151.36
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
10 Aug 2022 AP01 Appointment of Mr Keith Michael Kerman as a director on 4 August 2022
08 Aug 2022 AD01 Registered office address changed from C/O Mckellens 11 Riverview the Embankment Bus Pk Vale Road Heaton Mersey Stockport SK4 3GN to Vanguard House, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB on 8 August 2022
08 Aug 2022 PSC08 Notification of a person with significant control statement
02 Aug 2022 PSC07 Cessation of Jonathan Harry Winston Engler as a person with significant control on 14 March 2017
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 March 2022
  • GBP 2,172.690
13 Jul 2022 AP01 Appointment of Mrs Nicola Helen Grundy as a director on 6 July 2022