Advanced company searchLink opens in new window

EAGLE GENOMICS LIMITED

Company number 06587071

Filter by category

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)
09 Mar 2023 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 3,894.63
30 Dec 2022 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 AP01 Appointment of Mr Alistair Watson as a director on 28 October 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 3,693.17
15 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2022
  • GBP 1,682.40
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 1,682.4
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/22
11 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
10 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
23 Oct 2020 MA Memorandum and Articles of Association
23 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2020 AP01 Appointment of Miklós Kóbor as a director on 10 September 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 1,680.9
22 Oct 2020 TM01 Termination of appointment of Simon Charles Thorpe as a director on 10 September 2020