Advanced company searchLink opens in new window

ALFASIGMA UK LIMITED

Company number 03400161

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)
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
  • RES15 ‐ Change company name resolution on 2017-12-19
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
  • GBP 847,000.14
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
  • GBP 847,000.14
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
16 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders