Advanced company searchLink opens in new window

GELMETIX LIMITED

Company number 08146622

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)
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 203,999
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 187,774
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 187,494
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 181,253
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2020.
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 181,115
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 174,208
05 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 169,629
05 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 168,196
05 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 164,354
01 Oct 2019 MA Memorandum and Articles of Association
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 CH01 Director's details changed for Mr Gustaf Hugo Gerard De Geer on 17 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Michael Fiore on 17 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Rached Sami Bakri on 17 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Michael Fiore on 19 July 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
23 Jul 2019 CH01 Director's details changed for Dr Philippe Jenny on 17 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Rached Sami Bakri on 17 July 2019
23 Jul 2019 CH01 Director's details changed for Dr Philippe Jenny on 17 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Gustaf Hugo Gerard De Geer on 17 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Navin Khattar on 19 July 2019
23 Jul 2019 CH01 Director's details changed for Dr Philippe Jenny on 19 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Gustaf Hugo Gerard De Geer on 19 July 2019