Advanced company searchLink opens in new window

EPIGENETICA LIMITED

Company number SC605559

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 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 6,623
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 6,518
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 6,503
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2021 PSC04 Change of details for Sir Henry Robert George Aykroyd as a person with significant control on 6 May 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 6,488
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 6,388
05 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
08 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 6,288
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 5,750
23 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
17 Apr 2019 AD01 Registered office address changed from 37 Kirk Wynd Kirkcaldy Fife KY1 1EN United Kingdom to 163 Bath Street Glasgow G2 4SQ on 17 April 2019
05 Apr 2019 PSC04 Change of details for Sir Henry Robert George Aykroyd as a person with significant control on 29 March 2019
04 Apr 2019 SH02 Sub-division of shares on 29 March 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 5,000
04 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association