- Company Overview for TISSUE REGENIX GROUP PLC (05969271)
- Filing history for TISSUE REGENIX GROUP PLC (05969271)
- People for TISSUE REGENIX GROUP PLC (05969271)
- Charges for TISSUE REGENIX GROUP PLC (05969271)
- Registers for TISSUE REGENIX GROUP PLC (05969271)
- More for TISSUE REGENIX GROUP PLC (05969271)
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) |
---|---|---|---|
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
06 Jan 2021 | AP01 | Appointment of Mr George Brian Phillips as a director on 5 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Dr Trevor Michael Phillips as a director on 5 January 2021 | |
17 Dec 2020 | TM01 | Termination of appointment of Alan Jonathan Richard Miller as a director on 3 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Randeep Singh Grewal as a director on 3 December 2020 | |
06 Dec 2020 | TM01 | Termination of appointment of Gareth Hywel Jones as a director on 24 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Daniel Lee as a director on 16 November 2020 | |
23 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
04 Nov 2020 | PSC07 | Cessation of Invesco Limited as a person with significant control on 12 November 2019 | |
29 Oct 2020 | AD01 | Registered office address changed from Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Unit 3, Phoenix Court Lotherton Way Garforth Leeds LS25 2GY on 29 October 2020 | |
14 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 9 June 2020
|
|
06 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
22 Jun 2020 | SH02 | Sub-division of shares on 9 June 2020 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | MA | Memorandum and Articles of Association | |
22 Jun 2020 | SH08 | Change of share class name or designation | |
28 Apr 2020 | TM01 | Termination of appointment of John Andrew Walter Samuel as a director on 20 March 2020 | |
23 Dec 2019 | TM02 | Termination of appointment of Gareth Hywel Jones as a secretary on 20 December 2019 | |
23 Dec 2019 | AP03 | Appointment of Miss Kirsten Mary Lund as a secretary on 20 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Michael Denis Barker as a director on 30 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
25 Oct 2019 | PSC07 | Cessation of Woodford Investment Management Ltd as a person with significant control on 15 October 2019 |