Advanced company searchLink opens in new window

REJUVETECH LTD

Company number 08760642

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)
31 Mar 2024 TM01 Termination of appointment of Tracy-Jane Duncan-Moir Mbe as a director on 30 March 2024
29 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
22 Aug 2023 AP01 Appointment of Mrs Tracy-Jane Duncan-Moir Mbe as a director on 21 August 2023
01 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 May 2023 AD01 Registered office address changed from Kroto Research Institute Red Hill Broad Lane Sheffield S3 7HQ England to The Matrix@Dinnington Nobel Way Dinnington Sheffield S25 3QB on 30 May 2023
23 Mar 2023 TM01 Termination of appointment of Trevor John Harris as a director on 14 March 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 100,000
06 Oct 2021 AP01 Appointment of Mr Trevor John Harris as a director on 6 October 2021
23 Sep 2021 SH08 Change of share class name or designation
23 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 SH10 Particulars of variation of rights attached to shares
14 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 TM02 Termination of appointment of Susan Hogg as a secretary on 10 December 2018
18 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
09 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
06 Jun 2017 AD01 Registered office address changed from The Sheffield Bioincubator 40, Leavy Greave Road Sheffield South Yorkshire S3 7rd to Kroto Research Institute Red Hill Broad Lane Sheffield S3 7HQ on 6 June 2017