Advanced company searchLink opens in new window

ABFERO LIMITED

Company number 11255897

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-14
  • GBP 1