Advanced company searchLink opens in new window

GREEN BIOLOGICS LIMITED

Company number 04358718

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)
18 Dec 2017 AD01 Registered office address changed from 45a Western Avenue Milton Park Abingdon Oxfordshire OX14 4RU to 154Ah Brook Drive Milton Abingdon Oxfordshire OX14 4SD on 18 December 2017
05 Dec 2017 TM02 Termination of appointment of Christina Margaret Sweeney as a secretary on 30 November 2017
18 Aug 2017 TM01 Termination of appointment of Simon Iliff Mansfield as a director on 12 July 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2017 MR01 Registration of charge 043587180005, created on 12 July 2017
20 Jul 2017 MR01 Registration of charge 043587180007, created on 12 July 2017
20 Jul 2017 MR01 Registration of charge 043587180006, created on 12 July 2017
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 3,923.2199
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 3,922.6027
17 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 3,922.203
14 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,920.2851
26 Aug 2016 TM01 Termination of appointment of Mark Noel Witt as a director on 14 July 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 3,899.9000
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,675.4585
23 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,675.4581
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The holders of not less than 75 0n nominal value of the issued a ordinary shares of £0.0001 each in the capital of the company ("ordinary shares"); ("a"ordinary shares); ("b" ordinary shares"). Y 17/12/2015
06 Nov 2015 AUD Auditor's resignation
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 3,302.324
15 Jul 2015 AP01 Appointment of Mr. Mark Noel Witt as a director on 15 July 2015
15 Jul 2015 AP01 Appointment of Ms. Man Ching Maggie Leung as a director on 15 July 2015