Advanced company searchLink opens in new window

ALLERGY THERAPEUTICS PLC

Company number 05141592

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)
29 Jun 2016 AP01 Appointment of Nicolas Alexander Ulrich Wykeman as a director on 9 June 2016
21 Jun 2016 TM01 Termination of appointment of Ian David Postlethwaite as a director on 10 June 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-06
  • GBP 599,006.841
01 Jun 2016 AP03 Appointment of Mr Alastair Robert James Friend as a secretary on 26 May 2016
01 Jun 2016 TM02 Termination of appointment of Ian David Postlethwaite as a secretary on 26 May 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 599,006.833
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 596,701.75
03 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-03
  • GBP 555,686.403667
05 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 555,691.25
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2014 AP01 Appointment of Jean-Yves Frederic Georges Andre Pavee-Callu as a director on 18 November 2014
12 Dec 2014 MA Memorandum and Articles of Association
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2014 CH01 Director's details changed for Manuel Llobet on 1 September 2014
14 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
08 Oct 2014 TM01 Termination of appointment of Alejandro Esteban Weinstein Manieu as a director on 26 September 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 419,903.66
02 Jun 2014 AR01 Annual return made up to 1 June 2014 no member list
Statement of capital on 2014-06-02
  • GBP 419,715.164
03 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 419,715.16
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 419,691.31