Advanced company searchLink opens in new window

CHROMATWIST LTD

Company number 11723136

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Mar 2026 AA Total exemption full accounts made up to 31 December 2025
13 Dec 2025 CS01 Confirmation statement made on 11 December 2025 with updates
28 Nov 2025 SH01 Statement of capital following an allotment of shares on 24 November 2025
  • GBP 795.207
30 Jun 2025 MA Memorandum and Articles of Association
30 Jun 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2025 SH01 Statement of capital following an allotment of shares on 23 June 2025
  • GBP 723.951
04 Jun 2025 TM01 Termination of appointment of Mark Richard Shepherd as a director on 4 June 2025
04 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
19 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
06 Nov 2024 AP01 Appointment of Mr William John Truman as a director on 26 June 2024
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 655.195
07 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 642.695
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
15 Dec 2022 CH01 Director's details changed for Mr Mark Richard Shepherd on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Professor Jon Andrew Preece on 15 December 2022
05 Sep 2022 AD01 Registered office address changed from Birmingham Research Park Vincent Drive Birmingham B15 2SQ England to Science Centre Wolverhampton Science Park Chromatwist (Pd206), Science Centre Wolverhampton WV10 9RU on 5 September 2022
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 398.186
18 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 390.779
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
04 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities