Advanced company searchLink opens in new window

LAMELLAR BIOMEDICAL LIMITED

Company number SC312123

Filter by category

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 Jun 2018 PSC02 Notification of Invesco Asset Management Limited as a person with significant control on 6 April 2016
04 Jun 2018 PSC07 Cessation of Invesco Ltd as a person with significant control on 6 April 2016
16 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 2,688.28
11 May 2018 TM01 Termination of appointment of Alexander Charles Gordon Mackie as a director on 30 April 2018
23 Apr 2018 AP01 Appointment of Dr Vivek Sundar Muthu as a director on 10 January 2018
22 Mar 2018 AP01 Appointment of Michiel Joseph William Broker as a director on 10 January 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 2,683.85
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 2,681.76
03 Oct 2017 AP01 Appointment of Mr Johnny Mark Cordiner as a director on 1 October 2017
30 Sep 2017 AA Full accounts made up to 30 June 2017
02 Aug 2017 CH01 Director's details changed for Mr Alexander Charles Gordon Mackie on 1 June 2017
06 Jul 2017 CH01 Director's details changed for Mr Alexander Charles Gordon Mackie on 1 June 2017
18 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,681.54
08 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,681.54
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/05/2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,675.11
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 2,127.67
13 Apr 2017 TM01 Termination of appointment of Samuel Taylor as a director on 31 March 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 2,127.17
05 Sep 2016 AA Full accounts made up to 30 June 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 2,126.26
31 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2,116.26
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,112.83