Advanced company searchLink opens in new window

EPSILON-3 BIO LIMITED

Company number 07289096

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)
10 Jul 2013 AD01 Registered office address changed from , 9 St. Johns Street, Duxford, Cambridge, Cambridgeshire, CB22 4RA, United Kingdom to Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP on 10 July 2013
30 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 17,060.29
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 14,560.29
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 9,560.29
28 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 4,560.29
24 Jul 2012 SH08 Change of share class name or designation
20 Jul 2012 AP01 Appointment of Dr Nigel Aaron Pitchford as a director
20 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2011
15 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
18 Jan 2012 CH01 Director's details changed for Mr Martin William Edwards on 1 January 2012
17 Jan 2012 CERTNM Company name changed apoe technologies LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
17 Jan 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
22 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2011 TM01 Termination of appointment of Konstantinos Efthymiopoulos as a director
17 Dec 2011 TM01 Termination of appointment of Christian De La Tour as a director
03 Oct 2011 AP01 Appointment of Mr Christian De La Tour as a director
03 Oct 2011 AP01 Appointment of Mr Martin Edwards as a director
18 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2012
16 Jul 2011 AP01 Appointment of Michele Ollier as a director
16 Jul 2011 AP01 Appointment of Dr David John Grainger as a director
16 Jul 2011 AP03 Appointment of Dr Elaine Mckilligin as a secretary
16 Jul 2011 AD01 Registered office address changed from , 9 Saint John Street, Duxford, Cambridge, CB2 4RA on 16 July 2011