Advanced company searchLink opens in new window

INNOVA BIOSCIENCES LTD

Company number 04415674

Filter by category

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)
18 May 2020 RESOLUTIONS Resolutions
  • RES14 ‐ 1653486 05/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,798,816
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
16 Jan 2020 PSC07 Cessation of Sygnis Ag as a person with significant control on 1 January 2020
16 Jan 2020 PSC02 Notification of Abcam Plc as a person with significant control on 1 January 2020
10 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
09 Jan 2020 AD01 Registered office address changed from 25 Norman Way over Cambridge CB24 5QE England to Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX on 9 January 2020
06 Jan 2020 TM01 Termination of appointment of David John Roth as a director on 1 January 2020
06 Jan 2020 TM01 Termination of appointment of Heikki Lanckriet as a director on 1 January 2020
06 Jan 2020 AP01 Appointment of Mr Dominic Martin Etienne Page as a director on 1 January 2020
06 Jan 2020 MR04 Satisfaction of charge 044156740001 in full
05 Dec 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 MR01 Registration of charge 044156740001, created on 28 August 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
18 Sep 2017 AD01 Registered office address changed from Babraham Hall, Babraham Cambridge Cambridgeshire CB22 3AT to 25 Norman Way over Cambridge CB24 5QE on 18 September 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 148,830
13 Jul 2017 PSC05 Change of details for Sygnis Ag as a person with significant control on 16 June 2017
13 Jul 2017 PSC02 Notification of Sygnis Ag as a person with significant control on 16 June 2017
13 Jul 2017 PSC07 Cessation of Nicolas Steven Gee as a person with significant control on 16 June 2017
13 Jul 2017 TM01 Termination of appointment of Nicolas Steven Gee as a director on 1 July 2017
13 Jul 2017 TM01 Termination of appointment of Steven Howell as a director on 16 June 2017
13 Jul 2017 TM01 Termination of appointment of Timothy Matthew Bernard as a director on 16 June 2017
12 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017