- Company Overview for CLINIGEN LIMITED (06771928)
- Filing history for CLINIGEN LIMITED (06771928)
- People for CLINIGEN LIMITED (06771928)
- Charges for CLINIGEN LIMITED (06771928)
- More for CLINIGEN LIMITED (06771928)
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
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
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
|
|
30 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 no member list
Statement of capital on 2016-01-30
|
|
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
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
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
|
|
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Dec 2013 | CH01 | Director's details changed for Peter Lutz George on 23 November 2013 |