Advanced company searchLink opens in new window

ICENI GLYCOSCIENCE LIMITED

Company number 08918146

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)
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2020
  • GBP 17.652
26 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2020
  • GBP 17.522
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 17,652
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/21
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 17,522
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/21
27 Oct 2020 PSC01 Notification of David Russell as a person with significant control on 6 April 2016
10 Jul 2020 TM01 Termination of appointment of David Andrew Russell as a director on 1 July 2020
10 Jul 2020 PSC07 Cessation of David Andrew Russell as a person with significant control on 1 July 2020
13 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Mar 2020 AP01 Appointment of Mr Richard Antony Barber as a director on 4 October 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 16,007
21 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any errors or omissions of the directors relating to allotment of shares is ratified 11/01/2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 14.285
09 Nov 2016 MA Memorandum and Articles of Association
26 Oct 2016 AP01 Appointment of Mr Berwyn Clarke as a director on 30 September 2016
26 Oct 2016 AP01 Appointment of Dr Jonathan Clarke as a director on 30 September 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AD01 Registered office address changed from Centrum Building Norwich Research Park, Colney Lane Colney Norwich NR4 7UG to Nrp Innovation Centre Colney Lane Colney Norwich NR4 7GJ on 14 September 2016