- Company Overview for DEFINIGEN LIMITED (07595566)
- Filing history for DEFINIGEN LIMITED (07595566)
- People for DEFINIGEN LIMITED (07595566)
- Charges for DEFINIGEN LIMITED (07595566)
- More for DEFINIGEN LIMITED (07595566)
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 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2016
|
|
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | TM01 | Termination of appointment of Alastair James Riddell as a director on 17 February 2016 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
14 May 2014 | AR01 | Annual return made up to 7 April 2014 with full list of shareholders | |
12 May 2014 | AP01 | Appointment of Mr Ernesto Giorgio Reggiani as a director | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | AP01 | Appointment of Mr Marek Gumienny as a director | |
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Nov 2013 | AA01 | Previous accounting period shortened from 30 April 2014 to 30 September 2013 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
12 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Ludovic Vallier on 18 February 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Dr Marcus Yeo on 18 February 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom on 5 April 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|