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)
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3,926.17
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,563.7
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,563.69
13 May 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,563.69
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 3,011.71
02 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,011.72
01 Dec 2014 SH10 Particulars of variation of rights attached to shares
01 Dec 2014 SH08 Change of share class name or designation
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AP01 Appointment of Dr Everard Joseph Philip Mascarenhas as a director on 12 August 2014
20 Aug 2014 TM01 Termination of appointment of Quentin Mark Compton-Bishop as a director on 12 August 2014
20 Aug 2014 AP02 Appointment of Warwick Ventures Limited as a director on 12 August 2014
20 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,444.8
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 AD01 Registered office address changed from the Venture Centre Sir William Lyons Road Coventry Warks CV4 7EZ United Kingdom on 24 July 2012
09 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Barclays Venture Centre Sir William Lyons Road Coventry CV4 7EZ on 8 December 2011
06 Dec 2011 AP01 Appointment of Quentin Mark Compton-Bishop as a director
06 Dec 2011 TM01 Termination of appointment of Ederyn Williams as a director
07 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/11/2010.