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)
29 Nov 2012 AP01 Appointment of Thomas Engelen as a director
28 Nov 2012 AP03 Appointment of Laurence Smith Dale as a secretary
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 440.59
28 Nov 2012 AP01 Appointment of Mr Duncan Joseph Peyton as a director
28 Nov 2012 TM02 Termination of appointment of Keith Winton as a secretary
28 Nov 2012 AD01 Registered office address changed from C/O Thoeris Consultants Ltd 6 Greenbank Row Edinburgh EH10 5SY Scotland on 28 November 2012
26 Nov 2012 SH08 Change of share class name or designation
26 Nov 2012 CC04 Statement of company's objects
26 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of current auth share capital, creation of new a ord shares 08/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2012 TM01 Termination of appointment of Howard Marrige as a director
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Wallace Building Roslin Biocentre Roslin EH25 9PP on 5 January 2011
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 290.59
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Denise Kelly on 15 January 2010
25 Jan 2010 CH01 Director's details changed for Dr Howard John Marrige on 15 January 2010
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 133.78
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 15/01/09; full list of members
04 Apr 2008 288a Director appointed dr howard john mirrage
01 Apr 2008 287 Registered office changed on 01/04/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP