- Company Overview for ABFERO LIMITED (11255897)
- Filing history for ABFERO LIMITED (11255897)
- People for ABFERO LIMITED (11255897)
- More for ABFERO LIMITED (11255897)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
17 Apr 2024 | PSC07 | Cessation of Abfero Pharmaceuticals, Inc as a person with significant control on 16 April 2024 | |
17 Apr 2024 | PSC01 | Notification of Tobias Sidelmann Christensen as a person with significant control on 16 April 2024 | |
02 Nov 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
04 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
04 Jan 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 April 2022 | |
13 Dec 2021 | AP01 | Appointment of Mr Robert Guglielmetti as a director on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Thomas Xavier Neenan as a director on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Michael Geoffrey Penington as a director on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Steven Keith Burke as a director on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Longwall Venture Partners, Quad One Becquerel Avenue Harwell Didcot Oxon OX11 0RA United Kingdom to The White Building 6th Floor 33 Kings Road Reading Berkshire RG1 3AR on 10 December 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Jul 2019 | AP01 | Appointment of Michael Geoffrey Penington as a director on 10 July 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from Electron Building, Fermi Avenue Harwell Science & Innovation Centre Didcot Oxfordshire OX11 0QR United Kingdom to Longwall Venture Partners, Quad One Becquerel Avenue Harwell Didcot Oxon OX11 0RA on 5 June 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|