Date | Description |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-03 |
update statutory_documents SECRETARY APPOINTED MR PAUL JOHN GRATTAN STAINER |
2023-02-02 |
update statutory_documents 05/01/23 STATEMENT OF CAPITAL GBP 142.19333 |
2023-01-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2022 |
2023-01-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-23 |
update statutory_documents 25/11/22 STATEMENT OF CAPITAL GBP 127.54163 |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES |
2022-08-30 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 118.446 |
2022-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-24 |
update statutory_documents ADOPT ARTICLES 02/08/2022 |
2022-06-07 |
delete address 36 ABBOTT AVENUE LONDON ENGLAND SW20 8SQ |
2022-06-07 |
insert address STEVENAGE BIOSCIENCE CATALYST GUNNELS WOOD ROAD STEVENAGE ENGLAND SG1 2FX |
2022-06-07 |
update registered_address |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
36 ABBOTT AVENUE
LONDON
SW20 8SQ
ENGLAND |
2022-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKIE |
2022-01-20 |
update statutory_documents DIRECTOR APPOINTED MR ROGER WIDDOWSON |
2022-01-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN GRATTAN STAINER |
2021-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TORSTEN RUDIGER GOESCH / 14/10/2021 |
2021-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NINGFENG FIONA LI / 14/10/2021 |
2021-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TORSTEN RUDIGER GOESCH / 14/10/2021 |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-09-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-09-08 |
update statutory_documents SUB-DIVISION
26/08/21 |
2021-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MACKIE |
2021-09-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-25 |
update statutory_documents 28/06/21 STATEMENT OF CAPITAL GBP 111.12 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_category NO ACCOUNTS FILED => null |
2021-05-07 |
update accounts_last_madeup_date null => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-12 => 2022-12-31 |
2021-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2020-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TORSTEN RUDIGER GOESCH / 27/05/2020 |
2020-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TORSTEN RUDIGER GOESCH / 27/05/2020 |
2020-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |