- Company Overview for ADVANCED BIOTECHNOLOGIES LIMITED (02456077)
- Filing history for ADVANCED BIOTECHNOLOGIES LIMITED (02456077)
- People for ADVANCED BIOTECHNOLOGIES LIMITED (02456077)
- Charges for ADVANCED BIOTECHNOLOGIES LIMITED (02456077)
- More for ADVANCED BIOTECHNOLOGIES LIMITED (02456077)
| 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) |
|---|---|---|---|
| 02 Nov 2018 | AP01 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 | |
| 02 Nov 2018 | TM01 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 | |
| 13 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
| 02 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
| 01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 31 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
| 23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 29 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
| 20 Nov 2015 | TM01 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 | |
| 19 Nov 2015 | AP01 | Appointment of David John Norman as a director on 16 November 2015 | |
| 18 Sep 2015 | AP01 | Appointment of Nicholas Ince as a director on 10 September 2015 | |
| 17 Sep 2015 | AP03 | Appointment of Rhona Gregg as a secretary on 10 September 2015 | |
| 17 Sep 2015 | TM01 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 | |
| 14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
| 30 Dec 2014 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
| 18 Dec 2014 | TM02 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 | |
| 30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
| 13 Mar 2014 | AD04 | Register(s) moved to registered office address | |
| 07 Mar 2014 | AD01 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 | |
| 04 Mar 2014 | CH03 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 | |
| 04 Mar 2014 | CH01 | Director's details changed for Katie Rose Wright on 3 March 2014 | |
| 04 Mar 2014 | CH01 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 | |
| 03 Mar 2014 | CH01 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 | |
| 06 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
| 04 Oct 2013 | AA | Full accounts made up to 31 December 2012 |