- Company Overview for ARIGEN BIOTECHNOLOGY LTD (05852163)
- Filing history for ARIGEN BIOTECHNOLOGY LTD (05852163)
- People for ARIGEN BIOTECHNOLOGY LTD (05852163)
- More for ARIGEN BIOTECHNOLOGY LTD (05852163)
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
|
|
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
|
|
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
|
|
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
|
|
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
|