Advanced company searchLink opens in new window

XENOGESIS LIMITED

Company number 07541784

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)
12 Apr 2024 CH01 Director's details changed for Mrs Louisa Elizabeth Jordison on 31 July 2023
08 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Jul 2023 MR01 Registration of charge 075417840006, created on 26 July 2023
07 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
15 Dec 2022 MR01 Registration of charge 075417840005, created on 15 December 2022
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CH01 Director's details changed for Mr Jonathan Gareth Williams on 1 May 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
22 Dec 2021 MR01 Registration of charge 075417840004, created on 22 December 2021
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 AP01 Appointment of Mrs Louisa Elizabeth Jordison as a director on 1 November 2021
18 Nov 2021 TM01 Termination of appointment of Victoria Jane Tabiner as a director on 31 October 2021
22 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MR04 Satisfaction of charge 075417840003 in full
01 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be sub divided 16/08/2011
19 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2018
15 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
15 Mar 2021 AD01 Registered office address changed from Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to Discovery Building Biocity Pennyfoot Street Nottingham NG1 1GR on 15 March 2021
29 Jan 2021 AP01 Appointment of Paul Overton as a director on 1 January 2021
28 Nov 2020 MR04 Satisfaction of charge 075417840001 in full
27 Oct 2020 MR01 Registration of charge 075417840003, created on 22 October 2020