Advanced company searchLink opens in new window

ACTIVIOMICS LIMITED

Company number 07100402

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 Jun 2013 AP01 Appointment of Kevin John Fitzgerald as a director
05 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2013
05 Jan 2013 AP01 Appointment of Dr Trevor John Nicholls as a director
05 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 27.88
  • ANNOTATION A Second Filed SH01 was registered on 09/12/2013
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 20.37
18 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Michele Susanne Hill-Perkins as a director
28 Nov 2011 TM01 Termination of appointment of Graeme Brown as a director
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 17.17
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 11.891
29 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2010 AP01 Appointment of Doctor Graeme Martin Brown as a director
07 Apr 2010 TM01 Termination of appointment of Laura Camurri as a director
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 11.534
26 Feb 2010 AP01 Appointment of Doctor Pedro Rodriguez Cutillas as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/01/10.
26 Feb 2010 AP01 Appointment of Professor Bart Vanhaesebroeck as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/01/10.
24 Feb 2010 MEM/ARTS Memorandum and Articles of Association
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 10
02 Feb 2010 SH02 Sub-division of shares on 15 January 2010