Advanced company searchLink opens in new window

JELLAGEN LIMITED

Company number SC451036

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)
14 Jul 2021 TM01 Termination of appointment of Jacques Tavernier as a director on 9 July 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 832.55
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant share options 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 808.65
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 739.07
16 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
02 Jun 2020 AP01 Appointment of Director Gregg Stephen Sando as a director on 23 April 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 726.88
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 709.45
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 646.67
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 606.58
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2019 SH10 Particulars of variation of rights attached to shares
01 Jul 2019 SH08 Change of share class name or designation
05 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 600.52
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 593.52
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
08 Nov 2018 CH01 Director's details changed for Stephanie Thiroldix on 6 June 2018