- Company Overview for MGB BIOPHARMA LIMITED (SC362273)
- Filing history for MGB BIOPHARMA LIMITED (SC362273)
- People for MGB BIOPHARMA LIMITED (SC362273)
- More for MGB BIOPHARMA LIMITED (SC362273)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
10 Nov 2023 | AP01 | Appointment of Dr Sarah Catherine Hardy as a director on 11 October 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
29 Jun 2023 | TM01 | Termination of appointment of Stephen John Felstead as a director on 26 May 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Adam Christie as a director on 16 June 2023 | |
02 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 May 2023 | AD01 | Registered office address changed from 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 22 May 2023 | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | ANNOTATION |
|
|
25 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of John Maclaren Ogilvie Waddell as a director on 15 February 2022 | |
07 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
05 Aug 2021 | MA | Memorandum and Articles of Association | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 8 February 2021 | |
29 Jan 2021 | AA | Full accounts made up to 31 August 2020 | |
23 Oct 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates |