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)
27 Apr 2016 TM01 Termination of appointment of Sylvie Annie Renee Moreau as a director on 4 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 5,847.78
09 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 77,500
10 Dec 2015 TM01 Termination of appointment of Peter William Phillips as a director on 30 November 2015
19 Oct 2015 AD01 Registered office address changed from Home Close, Tredington Shipston on Stour Warwickshire CV36 4NJ to Unit 1a, Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB on 19 October 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 77,500
29 Dec 2014 CH01 Director's details changed for Mr Barnabas Guy Haynes on 22 December 2014
28 Dec 2014 CH03 Secretary's details changed for Doctor Andrew George Ives on 22 December 2014
28 Dec 2014 CH01 Director's details changed for Ms Sylvie Annie Renee Moreau on 22 December 2014
28 Dec 2014 CH01 Director's details changed for Doctor Andrew George Ives on 22 December 2014
09 Dec 2014 AD03 Register(s) moved to registered inspection location Unit 1a Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB
08 Dec 2014 AD02 Register inspection address has been changed to Unit 1a Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AP01 Appointment of Dr Peter William Phillips as a director on 2 October 2014
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 77,500
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AP01 Appointment of Mr Barnabas Guy Haynes as a director
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders