Advanced company searchLink opens in new window

ELUCEDA LIMITED

Company number 06868828

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 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2021
  • GBP 3,206.3
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 3,206.3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/21
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/21
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 3,195.3
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2021.
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 3,191.3
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2021.
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 3,188.3
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2021 and again on 16/12/2021.
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 3,135.7
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 3,096.3
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 3,025.4
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
23 Apr 2021 CH01 Director's details changed for Dr Ian Michael Eastwood on 2 April 2021
27 Jan 2021 AP01 Appointment of Mr. Andrew Mclintock as a director on 27 January 2021
27 Jan 2021 AP01 Appointment of Mr. Richard Anthony Burhouse as a director on 27 January 2021
24 Dec 2020 TM01 Termination of appointment of James Stewart Murray-Smith as a director on 24 December 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,893.9
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,839.3
16 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of 125 ordinary shares of £0.10 each by way of gift 04/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,839.3
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 2,662
04 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 2,638
12 Aug 2020 PSC08 Notification of a person with significant control statement
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jun 2020 MR01 Registration of charge 068688280001, created on 19 June 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates