Advanced company searchLink opens in new window

REFEYN LTD

Company number 11333643

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)
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 November 2024
  • GBP 4,154.8684
17 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option plan 12/09/2024
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 September 2024
  • GBP 4,153.2684
17 Sep 2024 AP03 Appointment of Roshni Thakkar as a secretary on 14 August 2024
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 July 2024
  • GBP 4,149.8504
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 4,140.4333
23 May 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 4,139.3083
10 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 4,138.0593
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 4,117.8753
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 4,115.7027
18 Apr 2024 AP01 Appointment of Mr John Gerard Mackay as a director on 1 January 2024
26 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with updates
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 4,101.0009
18 May 2023 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 4,030.6267
31 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
16 Mar 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Mar 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Mar 2023 TM01 Termination of appointment of Charalambos Alexis Zervoglos as a director on 2 March 2023
06 Mar 2023 AP01 Appointment of Dr Heather Elaine Roxborough as a director on 2 March 2023
06 Mar 2023 TM01 Termination of appointment of Anthony Fernandez as a director on 24 February 2023
22 Feb 2023 PSC05 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 30 September 2021
17 Jan 2023 SH10 Particulars of variation of rights attached to shares
17 Jan 2023 SH10 Particulars of variation of rights attached to shares