Advanced company searchLink opens in new window

REPROGENETICS UK LIMITED

Company number 06537730

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)
10 Feb 2017 AP01 Appointment of Mr Albert George White Iii as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Gregory Wayne Matz as a director on 31 January 2017
01 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 31/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2016 AP01 Appointment of Ms Carol Rose Kaufman as a director on 31 May 2016
06 Jun 2016 AP01 Appointment of Mr Robert Dave Auerbach as a director on 31 May 2016
06 Jun 2016 AP01 Appointment of Mr Gregory Wayne Matz as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Matthew Heaton Walls as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Andrew Came as a director on 31 May 2016
13 May 2016 AA Full accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,020
23 Mar 2016 CH01 Director's details changed for Dagan Wells on 1 September 2015
23 Mar 2016 CH03 Secretary's details changed for Dagan Wells on 1 September 2015
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Matthew Heaton Walls as a director on 18 June 2015
22 Jul 2015 AP01 Appointment of Mr Andrew Came as a director on 18 June 2015
27 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,020
09 Feb 2015 TM01 Termination of appointment of Gordon Boyd Coutts as a director on 2 February 2015
22 Dec 2014 AA Full accounts made up to 31 March 2014
21 Nov 2014 AP01 Appointment of Mr Gordon Coutts as a director on 19 November 2014
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,020
04 Jan 2014 AA Full accounts made up to 31 March 2013
12 Dec 2013 TM01 Termination of appointment of Santiago Munne Blanco as a director
12 Dec 2013 TM01 Termination of appointment of Jacques Cohen as a director
17 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012