Advanced company searchLink opens in new window

DRG BIOTECH LIMITED

Company number 05291144

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)
11 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Dec 2008 122 Nc dec already adjusted 16/12/08
19 Dec 2008 AA Full accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 19/11/08; full list of members
07 Jan 2008 363a Return made up to 19/11/07; full list of members
08 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2007 CERTNM Company name changed wyatt biotech LIMITED\certificate issued on 31/07/07
25 Jul 2007 AA Full accounts made up to 31 March 2007
02 Jul 2007 288a New director appointed
02 Jul 2007 288a New director appointed
29 Jun 2007 88(2)R Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2
29 Jun 2007 288b Director resigned
29 Jun 2007 288b Director resigned
29 Jun 2007 288a New director appointed
29 Jun 2007 287 Registered office changed on 29/06/07 from: trevecca industrial estate culverland road liskeard cornwall PL14 6RE
15 Mar 2007 288c Secretary's particulars changed
19 Dec 2006 363a Return made up to 19/11/06; full list of members
27 Nov 2006 AA Full accounts made up to 31 March 2006
21 Nov 2005 363a Return made up to 19/11/05; full list of members
28 Sep 2005 287 Registered office changed on 28/09/05 from: 40 salter street berkeley gloucester gloucestershire GL13 9DB
24 Aug 2005 CERTNM Company name changed fingerprint testing LIMITED\certificate issued on 24/08/05
15 Jul 2005 395 Particulars of mortgage/charge
23 Jun 2005 288b Secretary resigned