Advanced company searchLink opens in new window

CAMBRIDGE EPIGENETIX LIMITED

Company number 08005377

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)
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
13 Mar 2023 TM01 Termination of appointment of Bobby Satyadev Yerramilli-Rao as a director on 20 January 2023
13 Mar 2023 TM01 Termination of appointment of Somasundaram Subramaniam as a director on 2 February 2023
13 Mar 2023 TM01 Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 2 February 2023
18 Nov 2022 AP01 Appointment of Mr Omead Ostadan as a director on 20 July 2022
25 Jul 2022 AP01 Appointment of Mr Peter John Fromen as a director on 18 July 2022
05 May 2022 AA Accounts for a small company made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1,129.0387
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 1,032.5387
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 998.8933
23 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
24 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with updates
10 May 2021 AA Accounts for a small company made up to 31 December 2020
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2020 AP03 Appointment of Fiona Stewart as a secretary on 30 July 2020
11 Aug 2020 TM01 Termination of appointment of Timothy James Rink as a director on 31 July 2020
11 Aug 2020 TM01 Termination of appointment of Suman Manohar Shirodkar as a director on 1 August 2020
26 May 2020 ANNOTATION
  • ANNOTATION Rectified The TM01 was removed from the public register on 04/06/2021 as it was factually inaccurate or was derived from something factually inaccurate.