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)
|
|
19 Mar 2021 |
TM02 |
Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021
|
|
|
12 Feb 2021 |
AP01 |
Appointment of Professor Mary Joy Bishop as a director on 1 April 2020
|
|
|
12 Feb 2021 |
TM01 |
Termination of appointment of Alfred Cosier Morris as a director on 28 February 2020
|
|
|
03 Feb 2021 |
CS01 |
Confirmation statement made on 8 December 2020 with no updates
|
|
|
21 Oct 2020 |
RP04CS01 |
Second filing of Confirmation Statement dated 8 December 2019
|
|
|
01 Jun 2020 |
AP01 |
Appointment of Dr Robert Timo Hanney as a director on 22 January 2020
-
ANNOTATION
Clarification a second filed AP01 was registered on 15/09/22
|
|
|
24 Mar 2020 |
AA |
Full accounts made up to 31 October 2019
|
|
|
11 Feb 2020 |
MR04 |
Satisfaction of charge 024501800009 in full
|
|
|
11 Feb 2020 |
MR04 |
Satisfaction of charge 024501800008 in full
|
|
|
03 Feb 2020 |
MR01 |
Registration of charge 024501800010, created on 31 January 2020
|
|
|
20 Jan 2020 |
TM01 |
Termination of appointment of Robert James Timothy Wilson as a director on 31 December 2019
|
|
|
16 Dec 2019 |
CS01 |
Confirmation statement made on 8 December 2019 with updates
-
ANNOTATION
Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2020
|
|
|
07 Nov 2019 |
SH08 |
Change of share class name or designation
|
|
|
07 Nov 2019 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
07 Nov 2019 |
SH08 |
Change of share class name or designation
|
|
|
07 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
10 Sep 2019 |
SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
|
09 Jul 2019 |
AA |
Full accounts made up to 31 October 2018
|
|
|
08 May 2019 |
MR01 |
Registration of charge 024501800009, created on 2 May 2019
|
|
|
17 Apr 2019 |
AP01 |
Appointment of Professor Carl Raymond Lygo as a director on 11 April 2019
|
|
|
16 Apr 2019 |
TM01 |
Termination of appointment of Philip Hallam as a director on 11 April 2019
|
|
|
21 Dec 2018 |
CS01 |
Confirmation statement made on 8 December 2018 with updates
|
|
|
12 Dec 2018 |
AD01 |
Registered office address changed from Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Arden House Middlemarch Park Coventry CV3 4FJ on 12 December 2018
|
|
|
11 Dec 2018 |
AP01 |
Appointment of Mrs Ann Tate as a director on 1 October 2018
|
|
|
10 Dec 2018 |
SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|