Advanced company searchLink opens in new window

ADAPTTECH LIMITED

Company number 11046159

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)
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 81.884
24 Apr 2018 SH10 Particulars of variation of rights attached to shares
24 Apr 2018 SH08 Change of share class name or designation
19 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A share rights/quorum and voting 04/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2018 PSC07 Cessation of Mario Saenz Espinoza as a person with significant control on 9 April 2018
11 Apr 2018 PSC07 Cessation of Frederico Alberto Abreu Carpinteiro as a person with significant control on 9 April 2018
11 Apr 2018 PSC02 Notification of Hovione Ventures Limited as a person with significant control on 9 April 2018
10 Apr 2018 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 4 April 2018
10 Apr 2018 AP01 Appointment of Mr Gonçalo Rebelo De Andrade as a director on 4 April 2018
26 Jan 2018 AD01 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR United Kingdom to Institute of Translational Medicine - Heritage Bdg Mendelsohn Way Edgbaston Birmingham B15 2th on 26 January 2018
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 38.535
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 38.534
  • MODEL ARTICLES ‐ Model articles adopted