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)
|
|
30 Jun 2023 |
TM01 |
Termination of appointment of Donald James Highgate as a director on 30 June 2023
|
|
|
31 Mar 2023 |
SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
|
31 Mar 2023 |
SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
|
26 Jan 2023 |
SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
|
26 Jan 2023 |
SH01 |
Statement of capital following an allotment of shares on 3 January 2023
|
|
|
20 Dec 2022 |
AP01 |
Appointment of Mr Michael Ulic Anthony Alen Buckley as a director on 8 December 2022
|
|
|
19 Dec 2022 |
TM01 |
Termination of appointment of William Philip Seymour Richards as a director on 7 December 2022
|
|
|
21 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES14 ‐
£1,204,507.65494 to be capitalised 25/10/2021
-
RES13 ‐
Authority to capitalise and appropriation of capitalsed sum/ consolidation of shares 25/10/2021
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
03 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
12 Oct 2022 |
CS01 |
Confirmation statement made on 19 September 2022 with updates
|
|
|
12 Sep 2022 |
AA |
Full accounts made up to 31 March 2022
|
|
|
14 Mar 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
25 Nov 2021 |
SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
|
23 Nov 2021 |
SH02 |
Consolidation of shares on 1 November 2021
|
|
|
17 Nov 2021 |
SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
|
15 Nov 2021 |
AD03 |
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
|
|
|
15 Nov 2021 |
AD02 |
Register inspection address has been changed to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
|
|
|
11 Nov 2021 |
AP01 |
Appointment of Mr Nigel Anthony Spence as a director on 29 October 2021
|
|
|
11 Nov 2021 |
AP01 |
Appointment of Lord Spencer of Arlesford Michael Alan Spencer as a director on 29 October 2021
|
|
|
11 Nov 2021 |
AP01 |
Appointment of William Philip Seymour Richards as a director on 29 October 2021
|
|
|
11 Nov 2021 |
AP01 |
Appointment of Dr Donald James Highgate as a director on 29 October 2021
|
|
|
11 Nov 2021 |
AP01 |
Appointment of Ian Wright as a director on 29 October 2021
|
|
|
10 Nov 2021 |
AA01 |
Current accounting period shortened from 30 September 2022 to 31 March 2022
|
|
|
10 Nov 2021 |
PSC08 |
Notification of a person with significant control statement
|
|
|
10 Nov 2021 |
PSC07 |
Cessation of Marcus John Scott as a person with significant control on 29 October 2021
|
|