TISSUE REGENIX LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewTermination of appointment of David Claiborne Cocke as a director on 2025-07-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

03/04/243 April 2024 Full accounts made up to 2023-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Registration of charge 058072720004, created on 2023-01-27

View Document

31/01/2331 January 2023 Registration of charge 058072720005, created on 2023-01-27

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MISS KIRSTEN MARY LUND

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058072720003

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL DENIS BARKER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN COULDWELL

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058072720001

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058072720002

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR GARETH HYWEL JONES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GARETH HYWEL JONES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL DEVLIN

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVLIN

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR STEVEN COULDWELL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY ODELL

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1721 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 175.35

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL JOHN DEVLIN

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR PAUL JOHN DEVLIN

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/07/1611 July 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE BIOCENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

15/05/1415 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN INGHAM

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DOYLE

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RUBEN ODELL / 10/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR IAN DAVID JEFFERSON

View Document

16/05/1216 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 02/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EILEEN INGHAM / 02/05/2012

View Document

16/05/1216 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 04/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINA DOYLE / 02/05/2012

View Document

24/02/1224 February 2012 AUDITOR'S RESIGNATION

View Document

14/09/1114 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1114 September 2011 ADOPT ARTICLES 07/09/2011

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED IAN DAVID JEFFERSON

View Document

20/05/1120 May 2011 29/06/10 STATEMENT OF CAPITAL GBP 110.35

View Document

20/05/1120 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EILEEN INGHAM / 11/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINA DOYLE / 11/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN RICHARD MILLER / 15/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FISHER / 11/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RUBEN ODELL / 11/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WALTER SAMUEL / 11/05/2011

View Document

19/05/1119 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 11/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STEVENSON / 11/05/2011

View Document

07/06/107 June 2010 PREVSHO FROM 31/07/2010 TO 31/01/2010

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/05/1011 May 2010 05/05/09 FULL LIST AMEND

View Document

28/04/1028 April 2010 20/12/06 STATEMENT OF CAPITAL GBP 109.49

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ANTONY ODELL

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOHN ANDREW WALTER SAMUEL

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COVE

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TECHTRAN LIMITED

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 19/12/07

View Document

17/01/0817 January 2008 £ NC 100/200 19/12/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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