Advanced company searchLink opens in new window

PNEUMAGEN LIMITED

Company number SC513979

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)
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 AP01 Notice of removal of a director
26 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
02 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CH01 Director's details changed for Professor Garry Lindsay Taylor on 16 September 2020
31 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
31 Aug 2020 PSC07 Cessation of The University Court of the University of St Andrews as a person with significant control on 26 June 2020
09 Jul 2020 PSC02 Notification of Pneumagen (Holdings) Limited as a person with significant control on 26 June 2020
09 Jul 2020 PSC07 Cessation of Douglas Campbell Thomson as a person with significant control on 26 June 2020
09 Jun 2020 PSC04 Change of details for Mr Douglas Campbell Thomson as a person with significant control on 4 June 2020
05 Jun 2020 CH01 Director's details changed for Mr Thomas Engelen on 4 June 2020
05 Jun 2020 CH01 Director's details changed for Mr Douglas Campbell Thomson on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Professor Garry Lindsay Taylor on 4 June 2020
27 May 2020 TM01 Termination of appointment of Helen Connaris as a director on 22 May 2020
20 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2020
  • GBP 5,719.61
20 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2019
  • GBP 5,669.68
07 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 2,274.61
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2020
30 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 5,569.68
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2020
09 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2019 TM01 Termination of appointment of Ewan Douglas Chirnside as a director on 7 February 2019