- Company Overview for PEPTC VACCINES LIMITED (12567263)
- Filing history for PEPTC VACCINES LIMITED (12567263)
- People for PEPTC VACCINES LIMITED (12567263)
- More for PEPTC VACCINES LIMITED (12567263)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Ian Karet on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Daniel Arthur Hallgarten on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Lomax Blois Ward on 24 April 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Peter Kadas as a person with significant control on 24 April 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Peter Kadas as a person with significant control on 11 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Lomax Blois Ward on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Gabor Istvan Illes on 24 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Christopher Gallen on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 1st Floor 40-44 Newman Street London W1T 1QD on 24 April 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
18 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Oct 2022 | CH01 | Director's details changed for Mr Daniel Arthur Hallgarten on 18 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Mr Daniel Arthur Hallgarten on 18 October 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Jane Leslie Clarke as a director on 6 September 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jan 2022 | SH08 | Change of share class name or designation | |
10 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 27 August 2021
|
|
10 Jan 2022 | SH03 | Purchase of own shares. | |
17 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
17 Dec 2021 | PSC01 | Notification of Peter Kadas as a person with significant control on 7 December 2021 |