Advanced company searchLink opens in new window

ARIGEN BIOTECHNOLOGY LTD

Company number 05852163

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)
13 Jan 2020 AP01 Appointment of Mr Stephen Laurence Hunt as a director on 12 January 2020
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
19 Jun 2019 PSC04 Change of details for Mr Richard Austin Illingworth Maude as a person with significant control on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Richard Austin Illingworth Maude on 19 June 2019
19 Jun 2019 CH03 Secretary's details changed for Mr Austin Patrick Carstairs Maude on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 2 Maysland Cottages Dunmow Road Great Eastern Dunmow Hertfordshire CM6 2DH to 3 Queen Street Ashford Kent TN23 1RF on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mr Richard Austin Illingworth Maude as a person with significant control on 22 January 2019
19 Jun 2019 CH01 Director's details changed for Mr Richard Austin Illingworth Maude on 22 January 2019
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
04 Jul 2017 PSC04 Change of details for Mr Richard Austin Illingworth Maude as a person with significant control on 13 May 2016
04 Jul 2017 CH01 Director's details changed for Mr Richard Austin Illingworth Maude on 13 May 2016
04 Jul 2017 PSC01 Notification of Richard Austin Illingworth Maude as a person with significant control on 6 April 2016
19 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
19 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
07 Apr 2014 CH01 Director's details changed for Mr Richard Austin Illingworth Maude on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from 221 Rye Street Bishop's Stortford Hertfordshire CM23 2HE England on 7 April 2014
16 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16