Advanced company searchLink opens in new window

ADVANCED THERAPEUTIC MATERIALS LIMITED

Company number 04995837

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)
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 TM02 Termination of appointment of Andrew George Ives as a secretary on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Unit 1a, Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB to 30 Nelson Street Leicester LE1 7BA on 9 July 2019
05 Jul 2019 TM01 Termination of appointment of Paul Robin Kent as a director on 30 June 2019
06 Jun 2019 TM01 Termination of appointment of Barnabas Guy Haynes as a director on 31 May 2019
08 Apr 2019 AP01 Appointment of Professor Charles Nevin Mccollum as a director on 4 April 2019
25 Feb 2019 CH01 Director's details changed for Mr Paul Robin Kent on 12 February 2019
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
17 Oct 2018 AP01 Appointment of Mr Paul Robin Kent as a director on 1 October 2018
06 Oct 2018 TM01 Termination of appointment of Peter William Phillips as a director on 30 September 2018
06 Oct 2018 TM01 Termination of appointment of Kevin Boyd Mccollum as a director on 30 September 2018
06 Oct 2018 TM01 Termination of appointment of Brian Herbert Leigh-Bramwell as a director on 30 September 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CH01 Director's details changed for Mr Brian Herbert Leigh-Bramwell on 10 January 2018
24 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
02 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 7,563.72
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
01 Nov 2016 AP01 Appointment of Dr Peter William Phillips as a director on 15 October 2016
28 Oct 2016 AP01 Appointment of Mr Kevin Boyd Mccollum as a director on 15 October 2016
28 Oct 2016 AP01 Appointment of Mr Brian Herbert Leigh-Bramwell as a director on 15 October 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016