Advanced company searchLink opens in new window

ASSURA PLC

Company number 09349441

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)
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 266,217,403.8
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 266,196,071.9
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 266,128,417
04 Aug 2020 CH01 Director's details changed for Ms Jayne Marie Cottam on 9 June 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting 07/07/2020
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 265,999,318.7
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 265,344,974.7
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 241,324,182.7
16 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 241,054,678.8
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 240,606,805.6
23 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 240,574,427.5
16 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 165,655,524 18/07/2017
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 238,547,802 10/07/2018
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 240,207,928 02/07/2019
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2019 TM01 Termination of appointment of David Hedley Richardson as a director on 2 July 2019
03 Jun 2019 AP01 Appointment of Ms Louise Helen Provan as a director on 3 June 2019
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 240,207,928
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 239,837,179.5
05 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 10/12/2018
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 239,808,592.1
20 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 05/02/2019.
30 Nov 2018 RP04TM01 Second filing for the termination of Simon Timothy Laffin as a director