- Company Overview for PBD BIOTECH LIMITED (08898572)
- Filing history for PBD BIOTECH LIMITED (08898572)
- People for PBD BIOTECH LIMITED (08898572)
- Registers for PBD BIOTECH LIMITED (08898572)
- More for PBD BIOTECH LIMITED (08898572)
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 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 March 2024
|
|
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 4 March 2024
|
|
05 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
03 Jan 2024 | CH01 | Director's details changed for Mr Thomas Michael Curtis Green on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Thomas Michael Curtis Green on 13 December 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Nov 2023 | AD02 | Register inspection address has been changed from Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL | |
13 Nov 2023 | CH04 | Secretary's details changed for Adauxi Limited on 10 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Thomas Michael Curtis Green on 10 November 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
05 Jan 2023 | AP01 | Appointment of Dr Marie Roskrow as a director on 1 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Berwyn Ewart Clarke on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Ingenuity Centre, University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to Grosvenor House, 11 st. Pauls Square Birmingham West Midlands B3 1RB on 17 October 2022 | |
30 Sep 2022 | MA | Memorandum and Articles of Association | |
30 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
18 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
20 Jan 2022 | TM01 | Termination of appointment of Mark Alan Hammond as a director on 17 December 2021 | |
20 Jan 2022 | AP01 | Appointment of Ms Jane Theaker as a director on 20 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Jonathan David Yewdall as a director on 14 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|