Advanced company searchLink opens in new window

FUNGIALERT LIMITED

Company number 09647137

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)
01 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
20 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2022 AP01 Appointment of Dr Adrian John Percy as a director on 8 March 2022
10 Mar 2022 AP01 Appointment of Mr Nicolas Atherton as a director on 8 March 2022
10 Mar 2022 AP01 Appointment of Mr Stephen Headington as a director on 8 March 2022
10 Mar 2022 TM01 Termination of appointment of Paul David Atherton as a director on 3 March 2022
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 22.9737
19 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2021
20 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 22.9737
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 21.4383
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2021 SH08 Change of share class name or designation
22 Apr 2021 SH10 Particulars of variation of rights attached to shares
23 Mar 2021 AD01 Registered office address changed from Agri-Business Innovation Centre Rothamstead Research Centre West Common Harpenden AL5 2JQ England to Rothamsted Research Centre West Common Harpenden AL5 2JQ on 23 March 2021
26 Aug 2020 AA Micro company accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
29 Aug 2019 PSC07 Cessation of Regents Park Partners Ii Ecf Lp as a person with significant control on 29 August 2019
30 Jul 2019 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 18/04/2019
  • RES10 ‐ Resolution of allotment of securities