Advanced company searchLink opens in new window

DATANOMIC

Company number 04149085

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)
20 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 31/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 January 2007
  • GBP 306,447.601
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 11,829.601
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 11,879.601
15 Mar 2011 MISC Form 122
15 Mar 2011 MISC Form 122
15 Mar 2011 MISC Form 122
15 Mar 2011 MISC Form 122
15 Mar 2011 MISC Form 122
15 Mar 2011 MISC Form 122
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
19 Jul 2010 AD01 Registered office address changed from Unit 140 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GF on 19 July 2010
13 May 2010 SH01 Statement of capital following an allotment of shares on 19 May 2009
  • GBP 11,544.601
07 May 2010 AA Accounts for a small company made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 Jan 2010 AP01 Appointment of Dr Matthew Gaved as a director
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 11,544.533
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2009 AA Accounts for a small company made up to 31 December 2008
12 May 2009 288b Appointment Terminated Director matthew mead
28 Apr 2009 363a Return made up to 29/01/09; full list of members
05 Jan 2009 288a Director appointed nenad joseph marovac
05 Jan 2009 288a Director appointed ian clubb