- Company Overview for FREE RADICAL NETWORK LIMITED (07835309)
- Filing history for FREE RADICAL NETWORK LIMITED (07835309)
- People for FREE RADICAL NETWORK LIMITED (07835309)
- More for FREE RADICAL NETWORK LIMITED (07835309)
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 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from 265 Newtown Road Worcester Worcestershire WR5 1JE to County House St. Marys Street Worcester WR1 1HB on 28 January 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Miss Rachel Jeynes on 8 September 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | TM01 | Termination of appointment of Adam Spencer Knights as a director on 14 January 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Adrian Patrick Giles as a director on 14 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Miss Rachel Jeynes on 10 January 2014 | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Mar 2013 | CH01 | Director's details changed for Dr Duncan Jenkins on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Miss Rachel Jeynes on 20 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
20 Dec 2012 | TM01 | Termination of appointment of Thibaut De Saint Gervasy as a director | |
19 Dec 2012 | CERTNM |
Company name changed 15 biotech LIMITED\certificate issued on 19/12/12
|
|
19 Dec 2012 | AD01 | Registered office address changed from C/O 265 Newtown Road 265 Newtown Road Worcester Worcestershire WR5 1JE United Kingdom on 19 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Thibaut De Saint Gervasy as a director | |
19 Dec 2012 | AD01 | Registered office address changed from 71 Holland Park, Unit 4 London W11 3SL United Kingdom on 19 December 2012 | |
17 May 2012 | AP01 | Appointment of Miss Rachel Jeynes as a director | |
17 May 2012 | AP01 | Appointment of Dr Duncan Jenkins as a director | |
17 May 2012 | AD01 | Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR United Kingdom on 17 May 2012 |