ELASMOGEN LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

03/07/243 July 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/10/2316 October 2023 Appointment of Lucy Edwardes-Jones as a director on 2023-09-14

View Document

16/10/2316 October 2023 Termination of appointment of Keith John Barclay as a director on 2023-09-14

View Document

07/08/237 August 2023 Accounts for a small company made up to 2023-01-31

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

27/01/2327 January 2023 Appointment of Mr William Roderick Justin Richards as a director on 2022-08-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

27/01/2327 January 2023 Termination of appointment of Christopher Michael Jones as a director on 2023-01-03

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Appointment of Dr Jane Elizabeth Dancer as a director on 2022-04-29

View Document

20/05/2220 May 2022 Appointment of Mr Keith John Barclay as a director on 2022-04-29

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-23

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH-ANN RATTRAY

View Document

07/04/207 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 16.53365

View Document

25/03/2025 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 16.26787

View Document

18/03/2018 March 2020 23/12/19 STATEMENT OF CAPITAL GBP 15.8523

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

07/01/207 January 2020 SUB-DIVISION 04/11/19

View Document

07/01/207 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 15.75047

View Document

06/01/206 January 2020 ADOPT ARTICLES 04/11/2019

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 ADOPT ARTICLES 22/02/2019

View Document

27/02/1927 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 13.457

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 13066

View Document

11/04/1811 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 12568

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS ELIZABETH-ANN SIMPSON RATTRAY

View Document

27/02/1827 February 2018 NOTIFICATION OF PSC STATEMENT ON 02/01/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

26/02/1826 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 12.064

View Document

26/02/1826 February 2018 CESSATION OF CAROLINE JANE BARELLE AS A PSC

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE BARELLE

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JONES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED DR SAVVAS IOANNOU NEOPHYTOU

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DAVID ANDREW BEATTIE

View Document

29/03/1729 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1710 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 10.845

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 10.00

View Document

04/03/164 March 2016 ADOPT ARTICLES 25/01/2016

View Document

04/03/164 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/161 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 13 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YL

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN RADCLIFFE / 13/11/2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED DR CAROLINE JANE BARELLE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH-ANN RATTRAY

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/10/159 October 2015 SUB-DIVISION 02/10/15

View Document

07/10/157 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 5.8

View Document

29/01/1529 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

05/02/145 February 2014 DIRECTOR APPOINTED DR ELIZABETH-ANN SIMPSON RATTRAY

View Document

05/02/145 February 2014 COMPANY NAME CHANGED PACIFIC SHELF 1760 LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company