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)
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2014 AD01 Registered office address changed from , C/O Umi3 Ctf, 46 Grafton Street, Manchester, Greater Manchester, M13 9NT to Alderley Park Nether Alderley Cheshire SK10 4TG on 27 November 2014
17 Nov 2014 CH01 Director's details changed for Hans Henrik Von Celsing on 5 November 2014
06 Nov 2014 CH01 Director's details changed for Dr Philippe Jenny on 5 November 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 20,093
15 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 19,187
03 Jul 2014 AP02 Appointment of Mwf4B Directors Limited as a director
13 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 19,187.00
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 18,281
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 14,031.00
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 10,888.00
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10,000.00
23 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
22 Feb 2013 SH08 Change of share class name or designation
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 4,326
22 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 9,326
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2013 AP01 Appointment of Hans Henrik Von Celsing as a director