Advanced company searchLink opens in new window

POOLBEG PHARMA PLC

Company number 13279507

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)
04 Dec 2023 TM01 Termination of appointment of Patrick Ashe as a director on 30 November 2023
26 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 May 2023 AP01 Appointment of Mr Brendan Buckley as a director on 24 May 2023
23 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
12 May 2023 AP04 Appointment of Beach Secretaries Limited as a secretary on 11 May 2023
12 May 2023 TM02 Termination of appointment of Salim Hamir as a secretary on 11 May 2023
24 Apr 2023 CH01 Director's details changed for Mr Ian O'connell on 20 April 2023
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
11 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 04/04/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jan 2022 PSC08 Notification of a person with significant control statement
21 Jan 2022 PSC07 Cessation of Croft Nominees Limited as a person with significant control on 19 June 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2021 CH01 Director's details changed for Mr Luke O'neill on 19 July 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 100,000
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 54,602
22 Jul 2021 AP01 Appointment of Mr Eddie Gibson as a director on 19 July 2021
22 Jul 2021 AP01 Appointment of Mr Patrick Ashe as a director on 19 July 2021
22 Jul 2021 AP01 Appointment of Mr Luke O?Neill as a director on 19 July 2021
22 Jul 2021 AP01 Appointment of Mr Jeremy Skillington as a director on 19 July 2021
09 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp the Walbrook Building 25 Walbrook London EC4N 8AF
09 Jul 2021 AD02 Register inspection address has been changed to C/O Dac Beachcroft Llp the Walbrook Building 25 Walbrook London EC4N 8AF
28 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration