Advanced company searchLink opens in new window

AKAMIS BIO LIMITED

Company number 06001442

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)
18 Jan 2018 TM01 Termination of appointment of Michael Moore as a director on 30 November 2017
18 Jan 2018 TM01 Termination of appointment of Mette Kirstine Agger as a director on 30 November 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 AP01 Appointment of Mr Duncan Higgons as a director on 27 September 2017
26 Oct 2017 AP01 Appointment of Mr Charles Rowland as a director on 27 September 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 SH10 Particulars of variation of rights attached to shares
21 Aug 2017 SH08 Change of share class name or designation
21 Aug 2017 SH02 Sub-division of shares on 23 May 2017
31 May 2017 AD01 Registered office address changed from 154B Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD England to Psioxus House 4-10 the Quadrant Abingdon Science Park Abingdon OX14 3YS on 31 May 2017
15 Mar 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 21,011.71
18 Oct 2016 TM02 Termination of appointment of Theodora Harold as a secretary on 4 October 2016
18 Oct 2016 AP01 Appointment of Priya Mande as a director on 29 September 2016
17 Oct 2016 AP03 Appointment of Madeleine Kennedy as a secretary on 4 October 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 19,215.91
31 Aug 2016 AA Accounts for a small company made up to 30 November 2015
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 17,183.11
02 Apr 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 16,741.51
29 Jul 2015 AA Accounts for a small company made up to 30 November 2014
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 16,741.51
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 15,661.51
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 15,343.61
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights