- Company Overview for PHICO THERAPEUTICS LIMITED (04062313)
- Filing history for PHICO THERAPEUTICS LIMITED (04062313)
- People for PHICO THERAPEUTICS LIMITED (04062313)
- Charges for PHICO THERAPEUTICS LIMITED (04062313)
- Insolvency for PHICO THERAPEUTICS LIMITED (04062313)
- More for PHICO THERAPEUTICS LIMITED (04062313)
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) |
---|---|---|---|
05 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
13 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr David Colin Beadle as a director on 1 December 2018 | |
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
18 Dec 2018 | AP01 | Appointment of Professor Mark Harvey Wilcox as a director on 19 October 2018 | |
12 Sep 2018 | TM02 | Termination of appointment of Lucy Elizabeth Block as a secretary on 5 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Lucy Elizabeth Block as a director on 5 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
04 Sep 2018 | TM01 | Termination of appointment of Alexander Easton as a director on 15 August 2018 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
16 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
12 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
17 Aug 2017 | MA | Memorandum and Articles of Association | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | AD01 | Registered office address changed from Babraham Research Campus Babraham Cambridge Cambs CB22 3AT to Bertarelli Building Bourn Hall High Street Bourn Cambridgeshire CB23 2TN on 13 July 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 |