- Company Overview for ATTOLIFE LTD (05061695)
- Filing history for ATTOLIFE LTD (05061695)
- People for ATTOLIFE LTD (05061695)
- Charges for ATTOLIFE LTD (05061695)
- More for ATTOLIFE LTD (05061695)
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) |
---|---|---|---|
09 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
08 Apr 2019 | MR01 | Registration of charge 050616950003, created on 25 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | MR04 | Satisfaction of charge 050616950001 in full | |
03 May 2017 | TM01 | Termination of appointment of Oyetunji Stephen Oladapo as a director on 3 May 2017 | |
03 May 2017 | AP01 | Appointment of Dr Thomas Haizel as a director on 3 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Thomas Haizel as a director on 3 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr Oyetunji Stephen Oladapo as a director on 3 April 2017 | |
01 Apr 2017 | MR01 | Registration of charge 050616950002, created on 17 March 2017 | |
31 Mar 2017 | MR01 | Registration of charge 050616950001, created on 29 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2016 | AD01 | Registered office address changed from John Innes Centre Norwich Research Park Colney Lane Norwich East Anglia NR4 7UH to Centrum Norwich Research Park, Colney Lane Colney Norwich NR4 7UG on 6 November 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
02 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
21 May 2014 | TM01 | Termination of appointment of Anthony John Stefan Chojecki as a director on 15 May 2014 | |
21 May 2014 | TM01 | Termination of appointment of Peter Geoffrey Isaac as a director on 15 May 2014 | |
21 May 2014 | TM01 | Termination of appointment of Michael Webster Bevan as a director on 15 May 2014 | |
21 May 2014 | AP01 | Appointment of Dr Thomas Haizel as a director on 15 May 2014 |