Advanced company searchLink opens in new window

CLINIGEN PHARMA LIMITED

Company number 07248508

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 Dec 2015 AP03 Appointment of Mr James Sidney Haddleton as a secretary on 2 November 2015
09 Dec 2015 TM02 Termination of appointment of Robin Andrew John Sibson as a secretary on 2 November 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
15 Apr 2014 AP01 Appointment of Shaun Edward Chilton as a director
03 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Dec 2013 CH01 Director's details changed for Peter Lutz George on 23 November 2013
10 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
29 Apr 2013 MR01 Registration of charge 072485080002
31 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2012 AA03 Resignation of an auditor
15 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Peter Lutz George on 14 February 2012
29 Feb 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Peter Lutz George
29 Feb 2012 AP01 Appointment of Mr Robin Andrew John Sibson as a director
29 Feb 2012 TM01 Termination of appointment of Adl Healthcare Limited as a director
13 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
28 Sep 2011 AA01 Previous accounting period extended from 31 May 2011 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
08 Aug 2011 TM02 Termination of appointment of Robert Wood as a secretary
08 Aug 2011 TM01 Termination of appointment of Scott Smith as a director
08 Aug 2011 AP03 Appointment of Robin Andrew John Sibson as a secretary