Advanced company searchLink opens in new window

CLINIGEN LIMITED

Company number 06771928

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)
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 114,584.17
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 114,565.208252
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 114,558.33
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 114,560.202
16 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 114,553.73
30 Jan 2016 AR01 Annual return made up to 12 December 2015 no member list
Statement of capital on 2016-01-30
  • GBP 114,553.73
06 Jan 2016 AP03 Appointment of Mr James Sidney Haddleton as a secretary on 2 November 2015
06 Jan 2016 TM02 Termination of appointment of Robin Andrew John Sibson as a secretary on 2 November 2015
15 Dec 2015 MR01 Registration of charge 067719280004, created on 11 December 2015
12 Dec 2015 AP01 Appointment of John Middleton Bacon as a director on 30 October 2015
12 Dec 2015 AP01 Appointment of Johannes Willemse as a director on 30 October 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 111,451.17
17 Aug 2015 AP01 Appointment of Martin James Abell as a director on 3 August 2015
02 May 2015 MR04 Satisfaction of charge 1 in full
02 May 2015 MR04 Satisfaction of charge 067719280002 in full
27 Apr 2015 MR01 Registration of charge 067719280003, created on 24 April 2015
08 Jan 2015 AR01 Annual return made up to 12 December 2014 no member list
Statement of capital on 2015-01-08
  • GBP 82,555.585
11 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
18 Jun 2014 CH01 Director's details changed for Peter Vance Allen on 30 April 2014
31 Dec 2013 AR01 Annual return made up to 12 December 2013 no member list
Statement of capital on 2013-12-31
  • GBP 82,555.585
09 Dec 2013 CH01 Director's details changed for Peter Lutz George on 23 November 2013