- Company Overview for PROTEINLOGIC LIMITED (04762891)
- Filing history for PROTEINLOGIC LIMITED (04762891)
- People for PROTEINLOGIC LIMITED (04762891)
- More for PROTEINLOGIC LIMITED (04762891)
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) |
---|---|---|---|
23 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
18 Sep 2018 | AP01 | Appointment of Dr Edward James Gibson as a director on 1 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
21 Mar 2018 | AP01 | Appointment of Dr Nicola Huber as a director on 19 February 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Herman Waldmann as a director on 1 September 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Berwyn Ewart Clarke as a director on 1 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Mahesh Kumar Shah on 11 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
03 Jun 2014 | TM01 | Termination of appointment of Paul Rodgers as a director | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Dr Paul Barton Rodgers on 5 December 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Adrian Woolfson as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Peter Richard Klimt as a director | |
22 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |