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)
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
26 Sep 2019 AP01 Appointment of Mr Geoff Muckle as a director on 1 September 2018
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Mar 2018 TM01 Termination of appointment of Roderick Simon Patrick Benson as a director on 12 March 2018
19 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 September 2017
  • GBP 1,421.71
11 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
04 Oct 2017 CH01 Director's details changed for Dr Jonathan Harry Winston Engler on 26 September 2017
04 Oct 2017 CH01 Director's details changed for Dr Neil Eric Rotherham on 20 September 2017
04 Oct 2017 PSC04 Change of details for Dr Jonathan Harry Winston Engler as a person with significant control on 26 September 2017
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 September 2017
  • GBP 1,366.41
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017.
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2017 TM02 Termination of appointment of Roderick Simon Patrick Benson as a secretary on 22 June 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,354.21
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,298.91
07 Apr 2017 AP01 Appointment of Dr Neil Eric Rotherham as a director on 7 April 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Dec 2015 CERTNM Company name changed imagen biotech LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
23 Nov 2015 AR01 Annual return made up to 17 September 2015. List of shareholders has changed
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,283.11
15 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 25/03/2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 960.53