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)
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
  • GBP 13,719.16
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 13,719.16
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
  • GBP 12,448.58
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
  • GBP 12,398.58
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 12,139.88
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 12,064.88
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
  • GBP 12,061.88
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 11,141.48
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 10,957.68
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
  • GBP 10,785.54
08 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association