- Company Overview for SARISSA BIOMEDICAL LIMITED (04581254)
- Filing history for SARISSA BIOMEDICAL LIMITED (04581254)
- People for SARISSA BIOMEDICAL LIMITED (04581254)
- Insolvency for SARISSA BIOMEDICAL LIMITED (04581254)
- More for SARISSA BIOMEDICAL LIMITED (04581254)
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 Jun 2019 | AP01 | Appointment of Dr John Michael Clarkson as a director on 1 June 2019 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
11 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 December 2017
|
|
01 Apr 2019 | TM01 | Termination of appointment of Everard Joseph Philip Mascarenhas as a director on 28 March 2019 | |
22 Nov 2018 | CS01 |
Confirmation statement made on 4 November 2018 with updates
|
|
21 Nov 2018 | PSC07 | Cessation of The Mercia Fund 1 as a person with significant control on 1 November 2018 | |
21 Nov 2018 | PSC02 | Notification of Mercia Fund Management Limited as a person with significant control on 1 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Gary Allan Glass as a director on 9 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
21 Nov 2017 | AP01 | Appointment of William Penn Moffitt as a director on 14 November 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford Beds MK40 3JY to 14 Harvey Road Bedford MK41 9LF on 24 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr George Thomas Zajicek as a director on 22 August 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AP01 | Appointment of Mr Quentin Mark Compton-Bishop as a director on 26 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Warwick Ventures Limited as a director on 10 April 2017 | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AP01 | Appointment of Mr Gary Allan Glass as a director on 22 December 2015 |