Advanced company searchLink opens in new window

IMUTEX LIMITED

Company number 10124988

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)
14 Dec 2018 CH01 Director's details changed for Dr Trevor Michael Phillips on 1 December 2018
15 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 TM01 Termination of appointment of Kym Denny as a director on 27 April 2018
27 Apr 2018 AP01 Appointment of Dr Trevor Michael Phillips as a director on 27 April 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
08 Aug 2017 EH03 Elect to keep the secretaries register information on the public register
08 Aug 2017 EH01 Elect to keep the directors' register information on the public register
22 Jun 2017 CH01 Director's details changed for Ms Kym Denny on 19 June 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
27 Apr 2017 CH01 Director's details changed for Mr Graham Edward Yeatman on 27 April 2017
09 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2016 SH08 Change of share class name or designation
06 May 2016 AP01 Appointment of Mr Graham Edward Yeatman as a director on 21 April 2016
06 May 2016 AP01 Appointment of Ms Kym Denny as a director on 21 April 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1
26 Apr 2016 AD03 Register(s) moved to registered inspection location Central Point 45 Beech Street London EC2Y 8AD
26 Apr 2016 AD02 Register inspection address has been changed to Central Point 45 Beech Street London EC2Y 8AD
25 Apr 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP .51