Advanced company searchLink opens in new window

MODERN BIOSCIENCES LIMITED

Company number 05414023

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)
21 Sep 2017 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017
21 Sep 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017
07 Jul 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Jun 2017 MAR Re-registration of Memorandum and Articles
14 Jun 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Jun 2017 RR02 Re-registration from a public company to a private limited company
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
21 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Aug 2016 RP04SH01 Second filed SH01
05 Jul 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 70,204.88
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 68,104.88
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 167,104.88
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2016.
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 167,104.88
01 Jul 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 167,104.88
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 167,104.88
04 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 167,104.88
07 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 TM01 Termination of appointment of Ian Wilding as a director
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-16