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)
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 09/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 RP04AP01 Second filing for the appointment of Mr Martin Guy Fiennes as a director
08 Oct 2020 CH01 Director's details changed for Prof Philipp Kukura on 1 January 2019
08 Oct 2020 CH01 Director's details changed for Prof Philipp Kukura on 25 June 2018
08 Oct 2020 PSC05 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 24 July 2019
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 1,725.74
25 Sep 2020 AP01 Appointment of Mr Martin Guy Fiennes as a director on 15 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2020
25 Sep 2020 TM01 Termination of appointment of Zachary Brit Yerushalmi as a director on 15 September 2020
01 Sep 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
29 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2020 MA Memorandum and Articles of Association
24 Feb 2020 PSC07 Cessation of Philipp Kukura as a person with significant control on 24 January 2019
20 Jan 2020 AA Accounts for a small company made up to 30 April 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,723.49
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2019 AP01 Appointment of Mr Jonathan Flint as a director on 24 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2023.
28 Jun 2019 TM01 Termination of appointment of Andrea Giacomo Mica as a director on 27 June 2019
20 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
01 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2019
  • GBP 225.59
24 Apr 2019 MA Memorandum and Articles of Association
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 1,774.12
25 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 1,607.94
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2019.
06 Feb 2019 AP01 Appointment of Mr David Howells as a director on 6 February 2019