Advanced company searchLink opens in new window

PROTEINLOGIC LIMITED

Company number 04762891

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)
27 Jul 2012 AP01 Appointment of Dr Berwyn Ewart Clarke as a director
28 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Dr Adrian Woolfson on 13 May 2012
27 Feb 2012 AA Accounts for a small company made up to 31 May 2011
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,139.41
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,138.72
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,135.59
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,134.50
30 Sep 2011 TM01 Termination of appointment of Frank Lucas as a director
25 Jul 2011 AP01 Appointment of Dr Paul Barton Rodgers as a director
19 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 05/06/2011 was registered on 19/07/2011.
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 June 2011
  • GBP 697.83
  • ANNOTATION A Second Filed SH01 for 05/06/2011 was registered on 19/07/2011.
03 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Dr Alexander Betz on 13 May 2011
01 Mar 2011 AA Accounts for a small company made up to 31 May 2010
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 18 December 2010
  • GBP 668.00
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 12 December 2010
  • GBP 689.69
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 666.78
21 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Mahesh Kumar Shah on 1 October 2009
21 May 2010 CH01 Director's details changed for Dr Adrian Woolfson on 13 May 2010
21 May 2010 CH01 Director's details changed for Prof Herman Waldmann on 1 October 2009
21 May 2010 CH01 Director's details changed for Dr Alexander Betz on 1 October 2009
21 May 2010 CH04 Secretary's details changed for Hs Secretarial Limited on 1 October 2009
05 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 25/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights