Advanced company searchLink opens in new window

4D PHARMA RESEARCH LIMITED

Company number SC336222

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)
22 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,087.64
06 Jan 2016 TM01 Termination of appointment of Douglas Campbell Thomson as a director on 31 December 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 TM01 Termination of appointment of Thomas Engelen as a director on 30 April 2015
20 Apr 2015 CH01 Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015
07 Apr 2015 MISC Sect 519 auditor's letter
30 Mar 2015 CERTNM Company name changed gt biologics LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
10 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,087.64
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,087.64
13 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 MEM/ARTS Memorandum and Articles of Association
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2014 SH10 Particulars of variation of rights attached to shares
06 Jun 2014 SH08 Change of share class name or designation
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,023.92
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,023.92
21 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2013 TM01 Termination of appointment of Denise Kelly as a director
20 Sep 2013 AP01 Appointment of Mr Douglas Campbell Thomson as a director
20 Sep 2013 AP01 Appointment of Alex Stevenson as a director
24 Jul 2013 AD01 Registered office address changed from Room W05 Life Science Innovation Building Cornhill Road Aberdeen AB25 2ZS Scotland on 24 July 2013
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 523.92
28 Jun 2013 AD01 Registered office address changed from C/O C/O Professor Denise Kelly Room 3.17 Institute of Medical Sciences Foresterhill Aberdeen AB25 2ZD United Kingdom on 28 June 2013
11 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders