Advanced company searchLink opens in new window

PROCARTA BIOSYSTEMS LIMITED

Company number 06132283

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)
23 Oct 2014 AA Accounts for a small company made up to 31 March 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 3,097.07
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
13 Dec 2013 AA Accounts for a small company made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Mar 2013 TM02 Termination of appointment of Taylor Vintners Directors Limited as a secretary
11 Mar 2013 AD01 Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 11 March 2013
11 Mar 2013 AP03 Appointment of Michael Mcarthur as a secretary
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012
22 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Article 3.1 of the articles of association of the company be dis-applied in relation to the allotment of up to aggregate nominal value of £766.87 made up of 76687 ord shares of £0.01 each 30/03/2012
22 May 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,797.07000
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Mar 2012 TM01 Termination of appointment of John Hodgson as a director
06 Dec 2011 AA Accounts for a small company made up to 31 March 2011
05 Apr 2011 AP01 Appointment of Isaac Shee Ung Cheng as a director
01 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Mar 2011 AP01 Appointment of Mr Richard Kelvin Mark White as a director
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 2,030.2
24 Mar 2011 TM01 Termination of appointment of Nigel Crockett as a director
24 Mar 2011 TM01 Termination of appointment of Mervyn Bibb as a director
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2010 AA Accounts for a small company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
25 Oct 2009 AA Accounts for a small company made up to 31 March 2009