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 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 8,167.50
11 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2017
  • GBP 5,760.98
01 Apr 2019 TM01 Termination of appointment of Everard Joseph Philip Mascarenhas as a director on 28 March 2019
22 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/06/2019
21 Nov 2018 PSC07 Cessation of The Mercia Fund 1 as a person with significant control on 1 November 2018
21 Nov 2018 PSC02 Notification of Mercia Fund Management Limited as a person with significant control on 1 November 2018
15 Nov 2018 TM01 Termination of appointment of Gary Allan Glass as a director on 9 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 5,761.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019
07 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4,762.28
21 Nov 2017 AP01 Appointment of William Penn Moffitt as a director on 14 November 2017
24 Oct 2017 AD01 Registered office address changed from Argent House 5 Goldington Road Bedford Beds MK40 3JY to 14 Harvey Road Bedford MK41 9LF on 24 October 2017
05 Oct 2017 AP01 Appointment of Mr George Thomas Zajicek as a director on 22 August 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 AP01 Appointment of Mr Quentin Mark Compton-Bishop as a director on 26 April 2017
10 Apr 2017 TM01 Termination of appointment of Warwick Ventures Limited as a director on 10 April 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 4,523.58
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr Gary Allan Glass as a director on 22 December 2015
25 Feb 2016 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 18 February 2016