- Company Overview for AKAMIS BIO LIMITED (06001442)
- Filing history for AKAMIS BIO LIMITED (06001442)
- People for AKAMIS BIO LIMITED (06001442)
- Charges for AKAMIS BIO LIMITED (06001442)
- More for AKAMIS BIO LIMITED (06001442)
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 Mar 2015 | CH01 | Director's details changed for Mr Charles Stuart Webb Swingland on 1 February 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Charles Stuart Webb Swingland on 1 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
02 Jun 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
14 Mar 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
16 May 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Dr John Beadle on 2 February 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Ms Theodora Harold on 2 February 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 7 January 2013 | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 17 August 2012
|
|
11 Sep 2012 | AP01 | Appointment of Matthew Foy as a director | |
03 Sep 2012 | AP01 | Appointment of Mette Kirstine Agger as a director | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | TM01 | Termination of appointment of Mercia Fund Management (Nominees) Limited as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Phillip L'huillier as a director | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|