- Company Overview for AMSBIO HOLDINGS LIMITED (06476929)
- Filing history for AMSBIO HOLDINGS LIMITED (06476929)
- People for AMSBIO HOLDINGS LIMITED (06476929)
- Charges for AMSBIO HOLDINGS LIMITED (06476929)
- More for AMSBIO HOLDINGS LIMITED (06476929)
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) |
---|---|---|---|
22 Jan 2016 | CH01 | Director's details changed for Cinzia Sabbatini on 1 September 2015 | |
19 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
06 Jan 2015 | CH01 | Director's details changed for Cinzia Sabbatini on 1 April 2014 | |
06 Jan 2015 | CH01 | Director's details changed for Dr Alexander Louis Scott Sim on 1 April 2014 | |
06 Jan 2015 | CH03 | Secretary's details changed for Cinzia Sabbatini on 1 April 2014 | |
21 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from 184 Milton Park Abingdon Oxfordshire OX14 4SE on 22 January 2013 | |
26 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
23 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
21 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Cinzia Sabbatini on 18 January 2010 | |
10 Nov 2009 | AD01 | Registered office address changed from 63B Milton Park Abingdon Oxfordshire OX14 4RX on 10 November 2009 | |
12 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
20 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
05 Apr 2008 | 88(2) | Ad 22/02/08\gbp si 28399@1=28399\gbp ic 1/28400\ | |
19 Mar 2008 | 123 | Nc inc already adjusted 22/02/08 | |
19 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2008 | 288a | Director appointed alexander louis scott sim |