- Company Overview for OCKHAM BIOTECH LIMITED (05751840)
- Filing history for OCKHAM BIOTECH LIMITED (05751840)
- People for OCKHAM BIOTECH LIMITED (05751840)
- More for OCKHAM BIOTECH LIMITED (05751840)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Janis Kay Shute as a director on 11 July 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr David John Cavalla as a director on 7 August 2024 | |
20 Aug 2024 | AP01 | Appointment of Mr Jeremy Ewan Turnbull as a director on 7 August 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Stephen Raymond Self as a director on 6 August 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Paul Johnathan Ballington as a director on 6 August 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
04 May 2023 | CH01 | Director's details changed for Annette Gillian Mead on 4 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Dr Janis Kay Shute on 4 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Adrian John Short on 4 May 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | MA | Memorandum and Articles of Association | |
27 Jun 2022 | CC04 | Statement of company's objects | |
24 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2022 | CC04 | Statement of company's objects | |
10 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2021
|
|
09 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
09 Jun 2022 | PSC01 | Notification of Janis Kay Shute as a person with significant control on 6 April 2016 | |
09 Jun 2022 | PSC01 | Notification of Annette Gillian Mead as a person with significant control on 6 April 2016 | |
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2021
|