Advanced company searchLink opens in new window

INSTEM PLC

Company number 07148099

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)
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 2,289,943.3
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
08 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maxiumum number 2,286,943 minimum price which must be paid 10P 27/06/2023
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 2,288,943.3
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 2,286,943.3
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Feb 2023 TM01 Termination of appointment of David Michael Sherwin as a director on 31 January 2023
18 Jan 2023 AP01 Appointment of Mary Ruth Dolson as a director on 9 January 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 2,276,571.2
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 2,270,430.8
03 Aug 2022 MR01 Registration of charge 071480990003, created on 2 August 2022
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 2,267,680.8
12 Apr 2022 MR04 Satisfaction of charge 1 in full
12 Apr 2022 MR01 Registration of charge 071480990002, created on 8 April 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 2,237,985.6
21 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 2,228,985.6
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2,218,985.6
11 Feb 2022 AP01 Appointment of Riaz Amirali Bandali as a director on 1 December 2021
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 2,213,985.6
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
12 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 2,178,069.9