- Company Overview for ITHAKA LIFE SCIENCES LIMITED (04353762)
- Filing history for ITHAKA LIFE SCIENCES LIMITED (04353762)
- People for ITHAKA LIFE SCIENCES LIMITED (04353762)
- More for ITHAKA LIFE SCIENCES LIMITED (04353762)
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
|
|
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
|
|
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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 |