Advanced company searchLink opens in new window

4D PHARMA PLC

Company number 08840579

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)
07 Feb 2014 SH02 Sub-division of shares on 5 February 2014
07 Feb 2014 AUDS Auditor's statement
07 Feb 2014 BS Balance Sheet
07 Feb 2014 MAR Re-registration of Memorandum and Articles
07 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Feb 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
07 Feb 2014 AUDR Auditor's report
07 Feb 2014 RR01 Re-registration from a private company to a public company
06 Feb 2014 AP01 Appointment of David Robert Norwood as a director
05 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 January 2014
  • GBP 50,000
31 Jan 2014 CERTNM Company name changed schosween 18 LIMITED\certificate issued on 31/01/14
  • CONNOT ‐
30 Jan 2014 TM01 Termination of appointment of Laurence Dale as a director
30 Jan 2014 AD01 Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England on 30 January 2014
30 Jan 2014 AP03 Appointment of Laurence Smith Dale as a secretary
30 Jan 2014 AP01 Appointment of Mr Duncan Joseph Peyton as a director
30 Jan 2014 AP01 Appointment of Mr Alexander James Stevenson as a director
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 25,002
17 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)