ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED
Company number 10138701
- Company Overview for ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED (10138701)
- Filing history for ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED (10138701)
- People for ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED (10138701)
- Charges for ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED (10138701)
- Registers for ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED (10138701)
- More for ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED (10138701)
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) |
---|---|---|---|
12 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
01 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
13 Dec 2018 | AP01 | Appointment of Mr Benjamin Maurice Frederick Witcher as a director on 26 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Simon William Lyall-Cottle as a director on 26 November 2018 | |
05 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
24 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
24 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
10 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
10 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
10 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
27 Apr 2017 | AD03 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | |
27 Apr 2017 | AD02 | Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | |
02 Mar 2017 | CH01 | Director's details changed for John David Gille on 6 July 2016 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
20 Jul 2016 | AP01 | Appointment of John David Gille as a director on 6 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 1 Grafton Street London W1S 4FE United Kingdom to Envision House 5 North Street Horsham West Sussex RH12 1XQ on 20 July 2016 | |
05 Jul 2016 | MR01 | Registration of charge 101387010001, created on 1 July 2016 | |
06 Jun 2016 | SH20 | Statement by Directors | |
06 Jun 2016 | SH19 |
Statement of capital on 6 June 2016
|