Advanced company searchLink opens in new window

ANTIBODIES.COM LIMITED

Company number 09563058

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)
18 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Nov 2022 AP01 Appointment of Mr Eric Kenelm Ford as a director on 21 November 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 583.15
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 513.48
29 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 511.82
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 498.49
20 Mar 2019 AD01 Registered office address changed from 129 Town Street Newton Cambridge CB22 7PE England to 8 Station Court Station Road Great Shelford Cambridge CB22 5NE on 20 March 2019
18 Mar 2019 AP01 Appointment of Mr Graham Cedric Platts as a director on 25 February 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 474.99
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 AA Micro company accounts made up to 30 April 2018
25 Sep 2018 SH02 Sub-division of shares on 3 September 2018
20 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 27/04/2018
10 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/09/2018.
23 Jan 2018 AA Micro company accounts made up to 30 April 2017