- 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) |
---|---|---|---|
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
10 Jan 2017 | AP01 | Appointment of Mr Paul John Devlin as a director on 6 January 2017 | |
06 Jan 2017 | AP03 | Appointment of Mr Paul Devlin as a secretary on 6 January 2017 | |
06 Jan 2017 | TM02 | Termination of appointment of Michael Denis Barker as a secretary on 6 January 2017 | |
25 Nov 2016 | AP03 | Appointment of Mr Michael Denis Barker as a secretary on 21 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Ian David Jefferson as a director on 21 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Ian David Jefferson as a secretary on 21 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
14 Jul 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
11 Jul 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AP01 | Appointment of Prof Shervanthi Homer Vanniasinkam as a director on 1 June 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from The Biocentre Innovation Way Heslington York North Yorkshire YO10 5NY to Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 13 April 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Jonathan Martin Glenn as a director on 19 January 2016 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
12 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 no member list
Statement of capital on 2015-11-12
|
|
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Alison Margaret Fielding as a director on 26 February 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 no member list
Statement of capital on 2014-10-31
|