Advanced company searchLink opens in new window

SARISSA BIOMEDICAL LIMITED

Company number 04581254

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)
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 16 March 2022
22 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2021 AD01 Registered office address changed from 14 Harvey Road Bedford MK41 9LF England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 31 March 2021
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ02 Statement of affairs
07 Jan 2021 TM01 Termination of appointment of William Penn Moffitt as a director on 6 January 2021
22 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
09 Nov 2020 AP01 Appointment of Michael Zelin as a director on 4 November 2020
13 Oct 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 11,480.01
13 Oct 2020 SH06 Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 11,408.71
13 Oct 2020 SH03 Purchase of own shares.
13 Oct 2020 SH03 Purchase of own shares.
01 Oct 2020 TM01 Termination of appointment of Bruno Gerald Frenguelli as a director on 18 September 2020
20 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 11,551.31
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 9,935.70
19 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 9,127.90
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 TM01 Termination of appointment of Quentin Mark Compton-Bishop as a director on 18 September 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 8,320.10
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 04/11/2018
05 Jun 2019 AP01 Appointment of Dr John Michael Clarkson as a director on 1 June 2019