- Company Overview for CURILEUM DISCOVERY LTD (08716909)
- Filing history for CURILEUM DISCOVERY LTD (08716909)
- People for CURILEUM DISCOVERY LTD (08716909)
- More for CURILEUM DISCOVERY LTD (08716909)
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) |
---|---|---|---|
25 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|
|
25 May 2017 | AD01 | Registered office address changed from Northwick Park & St Mark’S Hospital Campus Watford Road Block Y Harrow Middlesex HA1 3UJ England to Y Block Northwick Park & St Mark's Hospital Campus Block, Watford Road Harrow Middlesex HA1 3UJ on 25 May 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 July 2016
|
|
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | TM01 | Termination of appointment of Donald Barclay Moore as a director on 7 March 2016 | |
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | SH02 | Sub-division of shares on 3 March 2016 | |
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
21 Mar 2016 | AP01 | Appointment of Doctor Donald Barclay Moore as a director on 3 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Doctor Jeffrey Gould Moore on 6 July 2014 | |
11 Oct 2015 | AD01 | Registered office address changed from C/O Dr. Jeffrey Moore PO Box 487 275 New North Road London N1 7AA to Northwick Park & St Mark’S Hospital Campus Watford Road Block Y Harrow Middlesex HA1 3UJ on 11 October 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | CERTNM |
Company name changed cibagen LTD\certificate issued on 23/03/15
|
|
23 Mar 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Dr Jeffrey Gould Moore on 11 December 2014 | |
11 Oct 2014 | AD01 | Registered office address changed from C/O Jeffrey Moore 15 St. Clements Road Manchester M21 9HT England to C/O Dr. Jeffrey Moore Po Box 487 275 New North Road London N1 7AA on 11 October 2014 | |
17 Dec 2013 | AD01 | Registered office address changed from Suite 50 792 Wilmslow Road Manchester M20 6UG United Kingdom on 17 December 2013 | |
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|