Advanced company searchLink opens in new window

PENCIL BIOSCIENCES LIMITED

Company number 11660861

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)
07 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
30 Apr 2024 AP01 Appointment of Maria Juliet Livadiotis as a director on 25 April 2024
30 Apr 2024 TM01 Termination of appointment of Marion Anne Bernard as a director on 25 April 2024
31 Jan 2024 MR01 Registration of charge 116608610001, created on 24 January 2024
09 Jan 2024 PSC08 Notification of a person with significant control statement
21 Dec 2023 PSC07 Cessation of Mohamed Rajik Mohamed Ibrahim as a person with significant control on 30 August 2023
14 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
10 Nov 2023 AD01 Registered office address changed from 3F38, Mereside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom to 21G1 Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 10 November 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 136.553
05 Sep 2023 MA Memorandum and Articles of Association
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 133.464
29 Aug 2023 TM01 Termination of appointment of Timothy Schulz-Utermoehl as a director on 16 August 2023
29 Aug 2023 AP01 Appointment of Oliver William Sims as a director on 16 August 2023
29 Aug 2023 AP01 Appointment of Ms Marion Anne Bernard as a director on 16 August 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
15 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 August 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 May 2022 AP01 Appointment of Ms Amanda Smith as a director on 1 May 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
26 Jan 2022 AAMD Amended total exemption full accounts made up to 30 September 2021
11 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
26 Aug 2021 CH01 Director's details changed for Dr Rajik Ibrahim on 26 August 2021