Advanced company searchLink opens in new window

ABACO CAPITAL PLC

Company number 07036758

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)
02 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 577,023.798
31 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
14 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Aug 2011 AP01 Appointment of Mr David Robert Norwood as a director
20 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2011 CERTNM Company name changed oxford nutrascience group PLC\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
19 May 2011 CONNOT Change of name notice
11 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
11 Mar 2011 AP03 Appointment of Mr Christopher James Hill as a secretary
21 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
14 Jul 2010 TM02 Termination of appointment of Erin Duffy as a secretary
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 464,023.800
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 27 January 2010
  • GBP 401,166.650
03 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option scheme/acquisition agreement 27/01/2010
02 Feb 2010 SH02 Sub-division of shares on 27 January 2010
02 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Various 27/01/2010
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2010 CH01 Director's details changed for Mr James Nicholas Gerard White on 1 February 2010
27 Jan 2010 CERT8A Commence business and borrow
27 Jan 2010 CERTNM Company name changed prebiosys PLC\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-27
27 Jan 2010 CONNOT Change of name notice
27 Jan 2010 SH50 Trading certificate for a public company
30 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
20 Nov 2009 TM02 Termination of appointment of Scrip Secretaries Limited as a secretary
20 Nov 2009 AP03 Appointment of Miss Erin Duffy as a secretary
16 Nov 2009 AP01 Appointment of Mr James Nicholas Gerard White as a director