Advanced company searchLink opens in new window

ITHAKA LIFE SCIENCES LIMITED

Company number 04353762

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)
04 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 105
04 Feb 2014 AD02 Register inspection address has been changed from 29 High Street Longstanton Cambridge CB24 3BP England
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
30 Jan 2013 AD03 Register(s) moved to registered inspection location
30 Jan 2013 AD02 Register inspection address has been changed
20 Jun 2012 SH08 Change of share class name or designation
20 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend 16/05/2012
20 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2012 CC04 Statement of company's objects
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Gavin Alan Scott-Duncan on 15 January 2011
22 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
23 Jan 2010 CH03 Secretary's details changed for Dr Paul Barton Rodgers on 15 January 2010
23 Jan 2010 CH01 Director's details changed for Gavin Alan Scott-Duncan on 15 January 2010
23 Jan 2010 CH01 Director's details changed for Dr Paul Barton Rodgers on 15 January 2010
15 Dec 2009 TM01 Termination of appointment of Alexander Heyworth as a director
15 Dec 2009 AP01 Appointment of Susan Evelyn Buchanan as a director
04 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 16/01/09; full list of members
03 Feb 2009 287 Registered office changed on 03/02/2009 from st john's innovation centre cowley road cambridge CB4 0WS