- Company Overview for JAS BIOLOGICALS LIMITED (05243697)
- Filing history for JAS BIOLOGICALS LIMITED (05243697)
- People for JAS BIOLOGICALS LIMITED (05243697)
- More for JAS BIOLOGICALS LIMITED (05243697)
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) |
---|---|---|---|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
05 Mar 2014 | AP01 | Appointment of Mr Robert James Mason as a director | |
05 Mar 2014 | AP01 | Appointment of Dr Dinesh Andrew Jacob as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Jay Patel as a director | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 28 September 2013 with full list of shareholders | |
02 May 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 19 March 2012 | |
30 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 June 2011
|
|
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Susan Anne Didlick on 27 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Dr Jay Ranchhod Patel on 27 September 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Nov 2007 | 363a | Return made up to 28/09/07; full list of members |