Advanced company searchLink opens in new window

NEWGENE LIMITED

Company number 06735445

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)
12 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appt dirs 09/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2011 AP01 Appointment of Professor Sir John Burn as a director
10 May 2011 AP01 Appointment of Professor Alastair David Burt as a director
10 May 2011 AP01 Appointment of Mrs Angela Dragone as a director
10 May 2011 AP01 Appointment of Mr Robin Jeremy Lockwood as a director
10 May 2011 AP01 Appointment of Dr Michael Wright as a director
10 May 2011 AP01 Appointment of Dr Ann Curtis as a director
10 May 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 100
10 May 2011 TM01 Termination of appointment of Douglas Robertson as a director
06 Apr 2011 AP01 Appointment of Mr David Thomas Huntley as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
22 Dec 2009 CH03 Secretary's details changed for Lesley Alexia Dodd on 1 October 2009
22 Dec 2009 CH01 Director's details changed for David Allison on 1 October 2009
22 Dec 2009 AA01 Previous accounting period shortened from 31 March 2010 to 31 March 2009
09 May 2009 MEM/ARTS Memorandum and Articles of Association
01 May 2009 CERTNM Company name changed novagene LIMITED\certificate issued on 05/05/09
14 Jan 2009 88(2) Ad 07/01/09\gbp si 1@1=1\gbp ic 1/2\
14 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
14 Jan 2009 287 Registered office changed on 14/01/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
14 Jan 2009 288b Appointment terminated secretary ward hadaway company secretarial services LIMITED
14 Jan 2009 288b Appointment terminated director colin hewitt
14 Jan 2009 288b Appointment terminated director ward hadaway incorporations LIMITED