Advanced company searchLink opens in new window

AEQORA LIMITED

Company number 06428241

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)
24 May 2018 AD01 Registered office address changed from Lydgate House Lydgate Lane Sheffield S10 5FH to Electric Works 3 Concourse Way Sheffield S1 2BJ on 24 May 2018
16 May 2018 TM01 Termination of appointment of Samuel John Chapman as a director on 16 April 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
23 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Mar 2017 CH01 Director's details changed for Dr. Vita Lanfranchi on 16 March 2017
22 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
16 Jun 2016 CH01 Director's details changed for Professor Fabio Ciravegna on 15 June 2016
06 Apr 2016 AA Full accounts made up to 31 July 2015
05 Feb 2016 AP01 Appointment of Msc Luca Paolo Bologini as a director on 26 November 2015
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,984
10 Dec 2015 AD02 Register inspection address has been changed from 40 Leavygreave Road the Sheffield Bioincubator Sheffield S3 7rd England to C/O Knowledge Now Ltd Lydgate House Lydgate Lane Sheffield S10 5FH
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 11,984
10 Sep 2015 TM02 Termination of appointment of Carolyn Winnard as a secretary on 10 September 2015
01 Sep 2015 AP03 Appointment of Carolyn Winnard as a secretary on 14 August 2015
27 Aug 2015 AP03 Appointment of Mrs Carolyn Anne Winnard as a secretary on 17 July 2015
31 Jul 2015 TM02 Termination of appointment of Anne Taylor as a secretary on 31 July 2015
24 Jul 2015 AA Full accounts made up to 31 July 2014
16 Jul 2015 CH01 Director's details changed for Dr. Samuel John Chapman on 1 April 2014
16 Jul 2015 CH01 Director's details changed for Mr Richard Birtles on 28 January 2014
02 Jun 2015 AD01 Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to Lydgate House Lydgate Lane Sheffield S10 5FH on 2 June 2015
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP .09
15 Jul 2014 AP01 Appointment of Dr. Vita Lanfranchi as a director on 1 April 2014
13 Jun 2014 TM01 Termination of appointment of Rodrigo Carvalho as a director
24 Jan 2014 AA Full accounts made up to 31 July 2013