- Company Overview for RUTHERFORD INNOVATIONS LIMITED (10676791)
- Filing history for RUTHERFORD INNOVATIONS LIMITED (10676791)
- People for RUTHERFORD INNOVATIONS LIMITED (10676791)
- Charges for RUTHERFORD INNOVATIONS LIMITED (10676791)
- Insolvency for RUTHERFORD INNOVATIONS LIMITED (10676791)
- More for RUTHERFORD INNOVATIONS LIMITED (10676791)
| 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 Jan 2022 | AP01 | Appointment of Marcus Roger King as a director on 7 December 2021 | |
| 30 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
| 30 Mar 2021 | MR01 | Registration of charge 106767910002, created on 22 March 2021 | |
| 24 Mar 2021 | MR04 | Satisfaction of charge 106767910001 in full | |
| 29 Jan 2021 | PSC05 | Change of details for Rutherford Health Plc as a person with significant control on 28 January 2021 | |
| 28 Jan 2021 | AD01 | Registered office address changed from 15 Bridge Street Hereford HR4 9DF United Kingdom to Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP on 28 January 2021 | |
| 27 Aug 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
| 19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
| 01 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
| 21 Oct 2019 | MR01 | Registration of charge 106767910001, created on 16 October 2019 | |
| 11 Oct 2019 | PSC05 | Change of details for Proton Partners International Limited as a person with significant control on 16 August 2019 | |
| 25 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
| 22 Mar 2019 | PSC05 | Change of details for Proton Partners International Limited as a person with significant control on 22 November 2018 | |
| 06 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
| 26 Oct 2018 | AD01 | Registered office address changed from Life Sciences Hub Wales 3 Assembly Square Cardiff CF10 4PL United Kingdom to 15 Bridge Street Hereford HR4 9DF on 26 October 2018 | |
| 22 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
| 22 Mar 2018 | CH01 | Director's details changed for Mr Michael Moran on 8 August 2017 | |
| 22 Dec 2017 | AP01 | Appointment of Dr Michael James Von Bertele as a director on 12 December 2017 | |
| 20 Nov 2017 | MA | Memorandum and Articles of Association | |
| 10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
| 27 Jun 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 28 February 2018 | |
| 17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|