Advanced company searchLink opens in new window

VERICI DX PLC

Company number 12567827

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)
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 242,541.47
23 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
12 Jun 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 170,319.25
20 Aug 2021 AP01 Appointment of Dr Lorenzo Gallon as a director on 18 August 2021
04 Jul 2021 TM01 Termination of appointment of Barbara Therese Murphy as a director on 29 June 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
27 May 2021 AD03 Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
27 May 2021 AD02 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
24 Nov 2020 PSC08 Notification of a person with significant control statement
24 Nov 2020 PSC07 Cessation of Renalytix Ai Plc as a person with significant control on 3 November 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 68,977,815.001
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 141,477,816
16 Nov 2020 SH08 Change of share class name or designation
16 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of us share option plan 28/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 MR04 Satisfaction of charge 125678270001 in full