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)
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 941.33
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2015 TM01 Termination of appointment of James Terence Bristow as a director on 12 May 2015
29 May 2015 AP01 Appointment of Mr Steven William James Kent as a director on 12 May 2015
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
06 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 922.50
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 910.00
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 900.00
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 827.50
01 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2013 AP01 Appointment of Richard Brian Goldstein as a director on 16 September 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AP01 Appointment of Mr Jonathan Harry Winston Engler as a director on 30 June 2011
08 Mar 2012 CH01 Director's details changed for Mr James Terence Bristow on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Dr Gareth Joseph Griffiths on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Mr Roderick Simon Patrick Benson on 8 March 2012
08 Mar 2012 CH03 Secretary's details changed for Mr Roderick Simon Patrick Benson on 8 March 2012