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)
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 9,512.82
22 Jun 2012 AA Accounts for a small company made up to 30 November 2011
29 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 8,240.08
28 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Dr John Beadle on 3 February 2011
27 Mar 2012 CH03 Secretary's details changed for Ms Theodora Harold on 3 March 2011
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 7,994.18
16 Jan 2012 AP01 Appointment of Dr Paolo Paoletti as a director
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 7,914.08
21 Nov 2011 MEM/ARTS Memorandum and Articles of Association
21 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 AA Accounts for a small company made up to 30 November 2010
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 7,889.08
11 Apr 2011 AP01 Appointment of Dr Phillip John L'huillier as a director
07 Apr 2011 CH01 Director's details changed for Dr John Beadle on 14 December 2010
18 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
03 Mar 2011 CH03 Secretary's details changed for Ms Theodora Harold on 14 December 2010
03 Mar 2011 CH01 Director's details changed for Maina Bhaman on 14 December 2010
03 Mar 2011 CH01 Director's details changed for Dr Michael Moore on 14 December 2010
11 Feb 2011 TM01 Termination of appointment of Simon Kerr as a director
17 Jan 2011 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director
11 Jan 2011 MEM/ARTS Memorandum and Articles of Association
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 7,862.28
11 Jan 2011 TM01 Termination of appointment of Andrew Coats as a director