- Company Overview for IMMUNOCORE LIMITED (06456207)
- Filing history for IMMUNOCORE LIMITED (06456207)
- People for IMMUNOCORE LIMITED (06456207)
- Charges for IMMUNOCORE LIMITED (06456207)
- More for IMMUNOCORE LIMITED (06456207)
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) |
---|---|---|---|
01 Mar 2018 | TM01 | Termination of appointment of Eliot Richard Forster as a director on 6 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
28 Sep 2017 | TM01 | Termination of appointment of George Kelly Martin as a director on 20 September 2017 | |
02 Aug 2017 | RP04AP01 | Second filing for the appointment of George Kelly Martin as a director | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Shah Abbas Hussain as a director on 12 May 2017 | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
15 Jun 2017 | CH01 | Director's details changed for Sir John Irving Bell on 13 April 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr George Kelly Martin on 13 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Nicholas John Cross on 30 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Dr Eliot Richard Forster on 24 August 2015 | |
02 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
29 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
24 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
26 May 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
25 May 2016 | AD02 | Register inspection address has been changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
25 May 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016 | |
25 May 2016 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 1 March 2016 | |
10 May 2016 | MR01 | Registration of charge 064562070002, created on 5 May 2016 | |
26 Feb 2016 | CH04 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 |