Advanced company searchLink opens in new window

POPULATION GENETICS TECHNOLOGIES LIMITED

Company number 05116842

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)
08 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
19 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8,444.004
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,444.004
11 Apr 2016 SH06 Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 3,377.602
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 7,177.404
11 Apr 2016 SH03 Purchase of own shares.
21 Mar 2016 TM01 Termination of appointment of Michael James Lee as a director on 4 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2016 MR04 Satisfaction of charge 051168420004 in full
12 Oct 2015 TM01 Termination of appointment of Alan John Schafer as a director on 31 August 2015
04 Jun 2015 AD01 Registered office address changed from Babraham Hall Babraham Cambridge CB22 3AT to Salisbury House Station Road Cambridge CB1 2LA on 4 June 2015
07 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,754.447
01 Apr 2015 TM01 Termination of appointment of Jonathan Mark Treherne as a director on 1 March 2015
03 Mar 2015 AA Group of companies' accounts made up to 31 August 2014
06 Jan 2015 TM01 Termination of appointment of Stephane Robert George Mery as a director on 31 December 2014
05 Nov 2014 MR04 Satisfaction of charge 2 in full
05 Nov 2014 MR04 Satisfaction of charge 3 in full
05 Nov 2014 MR01 Registration of charge 051168420004, created on 20 October 2014
04 Jul 2014 TM02 Termination of appointment of Frank Massam as a secretary
15 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,754.447
27 Jan 2014 AA Group of companies' accounts made up to 31 August 2013
22 Oct 2013 TM01 Termination of appointment of William Zuga as a director
22 Oct 2013 AP01 Appointment of Michael James Lee as a director
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 4,706.030