- Company Overview for ALFASIGMA UK LIMITED (03400161)
- Filing history for ALFASIGMA UK LIMITED (03400161)
- People for ALFASIGMA UK LIMITED (03400161)
- Charges for ALFASIGMA UK LIMITED (03400161)
- More for ALFASIGMA UK LIMITED (03400161)
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) |
---|---|---|---|
08 Jan 2018 | AP01 | Appointment of Walid Michael Abi-Saab as a director on 19 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Piet Tom B Wigerinck as a director on 19 December 2017 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | CONNOT | Change of name notice | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
01 Feb 2016 | AP01 | Appointment of Mr Bart Filius as a director on 1 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Maria Zenarosa Nichol as a director on 31 December 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Jul 2015 | CH01 | Director's details changed for Dr Onno Van De Stolpe on 24 July 2015 | |
02 Apr 2015 | AP01 | Appointment of Mrs Maria Nichol as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Christopher Gregory Newton as a director on 31 March 2015 | |
03 Sep 2014 | AD01 | Registered office address changed from C/O Biofocus Dpi Limited Chesterford Research Park Saffron Walden Essex CB10 1XL to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 3 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Dr Onno Van De Stolpe on 25 October 2009 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Apr 2014 | AP03 | Appointment of Mr Xavier Maes as a secretary | |
02 Apr 2014 | TM02 | Termination of appointment of Johan Van Den Eynde as a secretary | |
02 Apr 2014 | TM02 | Termination of appointment of Johan Van Den Eynde as a secretary | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
16 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders |