Advanced company searchLink opens in new window

PENSANA PLC

Company number 12206525

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)
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 288,772.873
21 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
17 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days notice 01/12/2023
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Sep 2023 TM02 Termination of appointment of George John Zacharias as a secretary on 30 June 2023
12 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 247,930.873
12 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2022
  • GBP 245,579.249
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 285,180.873
27 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 272,723.953
22 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 247,930.873
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 255,180.873
08 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 247,930.873
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2023 and 12/09/2023.
20 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
17 Aug 2022 AP01 Appointment of Alison Margaret Buchanan Saxby as a director on 17 August 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 245,579.249
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2023.
02 Aug 2022 CH04 Secretary's details changed for St James's Corporate Services Limited on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 107 Cheapside Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to 107 Cheapside Cheapside Second Floor London EC2V 6DN on 1 August 2022
31 Mar 2022 AP01 Appointment of Mr Robert John Kaplan as a director on 31 March 2022
02 Feb 2022 AP03 Appointment of Mr George John Zacharias as a secretary on 1 February 2022
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 235,599.539