Advanced company searchLink opens in new window

PNEUMAGEN (HOLDINGS) LIMITED

Company number SC659798

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)
12 Feb 2025 AA Total exemption full accounts made up to 31 December 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 8,988.38
23 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
01 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 8,738.105
19 Jan 2024 PSC07 Cessation of Scottish Enterprise as a person with significant control on 22 December 2023
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 8,513.385
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
12 Jan 2023 AP01 Appointment of Mr James Noble as a director on 1 January 2023
10 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
31 May 2022 PSC04 Change of details for Mr Mark Robert Bamforth as a person with significant control on 28 May 2020
10 May 2022 AP01 Appointment of Dr John Beadle as a director on 5 April 2022
03 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2021 PSC02 Notification of Scottish Enterprise as a person with significant control on 18 December 2020
21 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
12 May 2021 CS01 Confirmation statement made on 19 May 2020 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 5,429.910
29 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2020 CH01 Director's details changed for Mr Garry Taylor on 16 September 2020
09 Jun 2020 AP01 Appointment of Mr Thomas Engelen as a director on 11 May 2020