Advanced company searchLink opens in new window

TISSUE REGENIX LIMITED

Company number 05807272

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)
26 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
03 Apr 2024 AA Full accounts made up to 31 December 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
28 Mar 2023 AA Full accounts made up to 31 December 2022
31 Jan 2023 MR01 Registration of charge 058072720004, created on 27 January 2023
31 Jan 2023 MR01 Registration of charge 058072720005, created on 27 January 2023
20 Sep 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
25 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 CH01 Director's details changed for Mr Daniel Lee on 20 August 2021
25 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
03 Feb 2021 AP01 Appointment of Mr David Claiborne Cocke as a director on 21 January 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
09 Dec 2020 AP01 Appointment of Mr Jonathan Martin Glenn as a director on 3 December 2020
09 Dec 2020 TM01 Termination of appointment of Alan Jonathan Richard Miller as a director on 3 December 2020
06 Dec 2020 TM01 Termination of appointment of Gareth Hywel Jones as a director on 24 November 2020
30 Nov 2020 AP01 Appointment of Mr Daniel Lee as a director on 16 November 2020
04 Nov 2020 AD01 Registered office address changed from Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Unit 3, Phoenix Court Lotherton Way Garforth Leeds LS25 2GY on 4 November 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of John Andrew Walter Samuel as a director on 19 March 2020
23 Dec 2019 AP03 Appointment of Miss Kirsten Mary Lund as a secretary on 20 December 2019
23 Dec 2019 TM02 Termination of appointment of Gareth Hywel Jones as a secretary on 20 December 2019
13 Dec 2019 TM01 Termination of appointment of Michael Denis Barker as a director on 30 November 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 MR01 Registration of charge 058072720003, created on 11 September 2019