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)
29 Aug 2012 AUDR Auditor's report
29 Aug 2012 AUDS Auditor's statement
29 Aug 2012 CERT5 Certificate of re-registration from Private to Public Limited Company
29 Aug 2012 RR01 Re-registration from a private company to a public company
29 Aug 2012 TM01 Termination of appointment of Andrew Leaver as a director
29 Aug 2012 TM01 Termination of appointment of Linda Leaver as a director
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 50,080
22 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2012 MEM/ARTS Memorandum and Articles of Association
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2012 AA03 Resignation of an auditor
01 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Peter Lutz George
27 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
21 Sep 2011 AA Group of companies' accounts made up to 30 June 2010
21 Sep 2011 AA Group of companies' accounts made up to 30 June 2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option scheme approved 28/06/2011
08 Aug 2011 TM02 Termination of appointment of Robert Wood as a secretary
08 Aug 2011 AP03 Appointment of Robin Andrew John Sibson as a secretary
11 Jul 2011 CH01 Director's details changed for Mr Peter Lutz George on 21 June 2011
14 Apr 2011 CERTNM Company name changed clinigen holdings LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-03-17
06 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
06 Apr 2011 CONNOT Change of name notice
24 Mar 2011 AD01 Registered office address changed from , Wilmot House St James Court, Friar Gate, Derby, DE1 1BT, Uk on 24 March 2011
05 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders