- Company Overview for AEQORA LIMITED (06428241)
- Filing history for AEQORA LIMITED (06428241)
- People for AEQORA LIMITED (06428241)
- Insolvency for AEQORA LIMITED (06428241)
- Registers for AEQORA LIMITED (06428241)
- More for AEQORA LIMITED (06428241)
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
|
|
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
|
|
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
|
|
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 |