Advanced company searchLink opens in new window

ANTIKOR BIOPHARMA LIMITED

Company number 04170519

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)
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 225,687.22
07 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
26 May 2023 AP01 Appointment of Mr Joseph Bernard O'sullivan as a director on 13 May 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re;investment deed 01/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 MA Memorandum and Articles of Association
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 212,924.89
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
31 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
05 Mar 2021 CH04 Secretary's details changed for Vincent Sykes & Higham Llp on 5 January 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
06 Nov 2019 PSC01 Notification of George Albert Brown as a person with significant control on 24 July 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
16 Oct 2019 PSC07 Cessation of Lj Capital Limited as a person with significant control on 24 July 2019
20 Aug 2019 SH10 Particulars of variation of rights attached to shares
15 Aug 2019 SH08 Change of share class name or designation
01 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 204,213.98
26 Jul 2019 TM01 Termination of appointment of Carlos Antonio Pittol as a director on 23 July 2019
26 Jul 2019 TM01 Termination of appointment of Elizabeth Anne Rollinson as a director on 22 July 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates