Advanced company searchLink opens in new window

SMARTKEM LIMITED

Company number 06652152

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)
15 Mar 2021 TM01 Termination of appointment of Klaas De Boer as a director on 8 March 2021
15 Mar 2021 TM01 Termination of appointment of Barbra Keck as a director on 8 March 2021
15 Mar 2021 TM01 Termination of appointment of Simon Paul King as a director on 8 March 2021
15 Mar 2021 PSC07 Cessation of Finance Wales Investments (6) Limited as a person with significant control on 8 March 2021
15 Mar 2021 AD01 Registered office address changed from Optic Technium Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD to Manchester Technology Center Hexagon Tower Delaunays Road Blackley Manchester M9 8GQ on 15 March 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 13,322.34473
05 Mar 2021 AP01 Appointment of Barbra Keck as a director on 23 February 2021
02 Mar 2021 MR04 Satisfaction of charge 066521520006 in full
26 Jan 2021 MR01 Registration of charge 066521520006, created on 26 January 2021
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
11 Aug 2020 SH08 Change of share class name or designation
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 12,077.36563
14 May 2020 AA Accounts for a small company made up to 31 December 2019
06 May 2020 SH08 Change of share class name or designation
28 Apr 2020 AP01 Appointment of Mr Robert Bahns as a director on 19 March 2020
28 Apr 2020 TM01 Termination of appointment of Peter George Whitehouse as a director on 25 March 2020
12 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 11,917.10922
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 11,901.82204
05 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 15/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 TM01 Termination of appointment of Claus Hackmann as a director on 2 February 2020
31 Jan 2020 MR04 Satisfaction of charge 066521520005 in full