Advanced company searchLink opens in new window

CURILEUM DISCOVERY LTD

Company number 08716909

Filter by category

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)
25 May 2017 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 168.9795
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
  • GBP 130.2699
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2018
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 122,233
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 118.2143
15 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 102.50
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-03-23
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted