Advanced company searchLink opens in new window

CONGENICA LTD

Company number 08273616

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)
13 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 59,543.691
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 59,542.091
31 May 2023 AA Group of companies' accounts made up to 31 December 2022
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2023
  • GBP 59,452.094
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 59,452.094
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2023.
24 Feb 2023 AP01 Appointment of Ridhi Gupta as a director on 22 February 2023
23 Feb 2023 TM01 Termination of appointment of Shannon Alice Marie Lee as a director on 22 February 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 59,450.559
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 59,429.247
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 59,362.58
07 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
24 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jun 2022 AP01 Appointment of Mr Robert Mark Denison as a director on 6 June 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 57,601.021
09 Mar 2022 TM01 Termination of appointment of David George Atkins as a director on 25 February 2022
24 Feb 2022 AP01 Appointment of Shannon Alice Marie Lee as a director on 23 February 2022
10 Jan 2022 TM01 Termination of appointment of Samantha Roberts as a director on 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with updates
18 May 2021 AA Group of companies' accounts made up to 31 December 2020
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 57,411.017
15 Dec 2020 AD01 Registered office address changed from C/O C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP to Bic Wellcome Genome Campus Hinxton Cambridge CB10 1DR on 15 December 2020
15 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with updates