Advanced company searchLink opens in new window

FOREGENIX LTD

Company number 06893496

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)
03 Jul 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
27 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The sale of software and related ip rights agreement be and is hereby approved as a major transaction 13/06/2024
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
  • GBP 440.00
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
  • GBP 640
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