Advanced company searchLink opens in new window

ATTOLIFE LTD

Company number 05061695

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)
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
  • GBP 298,926
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
  • GBP 298,926
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