- Company Overview for TRACR HEMATOLOGY LIMITED (08859577)
- Filing history for TRACR HEMATOLOGY LIMITED (08859577)
- People for TRACR HEMATOLOGY LIMITED (08859577)
- More for TRACR HEMATOLOGY LIMITED (08859577)
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) |
---|---|---|---|
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
22 Oct 2015 | AP01 | Appointment of Mr Tyler Dylan-Hyde as a director on 8 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Shaun Patrick Foy as a director on 8 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Jonathan Jones as a director on 8 October 2015 | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AD01 | Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX to The Old Bakehouse Course Road Ascot Berkshire SL5 7HL on 26 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
29 Jul 2014 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX on 29 July 2014 | |
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
12 Feb 2014 | SH02 | Sub-division of shares on 7 February 2014 | |
12 Feb 2014 | SH02 | Sub-division of shares on 7 February 2014 | |
11 Feb 2014 | CERTNM |
Company name changed tracr therapeutics LIMITED\certificate issued on 11/02/14
|
|
07 Feb 2014 | AP01 | Appointment of Prof. Dr. Rodger Novak as a director | |
29 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
|