Advanced company searchLink opens in new window

BIOGELX LIMITED

Company number SC430655

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)
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,551.47
26 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors adopt employee management incentive option scheme 20/12/2015
16 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,494.17
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,494.17
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
15 Aug 2014 CH01 Director's details changed for Rein Ulijn on 20 July 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from Rhuemore Cottage Southannan Estate Fairlie Ayrshire KA29 0ET United Kingdom on 22 March 2013
22 Mar 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
14 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Pre-emption rights waived 18/12/2012
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000.00
14 Jan 2013 AP01 Appointment of Douglas Hutchison as a director on 1 January 2013
14 Jan 2013 AP01 Appointment of Rein Ulijn as a director on 18 December 2012
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 700.50
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived in respect to allotment 14/12/2012
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 600.00
14 Dec 2012 SH02 Sub-division of shares on 30 November 2012