- Company Overview for FOREGENIX LTD (06893496)
- Filing history for FOREGENIX LTD (06893496)
- People for FOREGENIX LTD (06893496)
- Charges for FOREGENIX LTD (06893496)
- More for FOREGENIX LTD (06893496)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
30 Apr 2024 | CH03 | Secretary's details changed for Mr Benjamin Hosack on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Andrew Bontoft on 30 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mr Andrew Bontoft as a person with significant control on 30 April 2024 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
24 Oct 2022 | AD01 | Registered office address changed from 8/9 High Street Marlborough Wiltshire SN8 1AA to 1 Watts Barn Badbury Swindon Wiltshire SN4 0EU on 24 October 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jun 2020 | SH03 | Purchase of own shares. | |
18 Jun 2020 | AP01 | Appointment of Mr Christian Gabriel Charette as a director on 9 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Andrew John Henwood as a person with significant control on 15 May 2020 | |
12 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2020
|
|
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
03 Feb 2020 | TM01 | Termination of appointment of Andrew John Henwood as a director on 17 January 2020 | |
27 Sep 2019 | AP03 | Appointment of Mr Benjamin Hosack as a secretary on 14 September 2019 | |
27 Sep 2019 | TM02 | Termination of appointment of Paul Kenny Humpage as a secretary on 5 July 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 |