- Company Overview for ACUBLATE LIMITED (07209117)
- Filing history for ACUBLATE LIMITED (07209117)
- People for ACUBLATE LIMITED (07209117)
- More for ACUBLATE LIMITED (07209117)
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 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
10 Oct 2012 | TM01 | Termination of appointment of Anthony Hickson as a director | |
09 Oct 2012 | AP01 | Appointment of Peter Oliver Wharton Sexton as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Anthony Charles Hickson as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2011
|
|
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AP01 | Appointment of Dr Rodney Frederick Gale as a director | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
20 Dec 2011 | TM01 | Termination of appointment of Andrew Waldron as a director | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | SH02 | Sub-division of shares on 2 December 2011 | |
20 Dec 2011 | AP01 | Appointment of Dr Roisin Nicamhlaoibh as a director | |
11 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL United Kingdom on 13 December 2010 | |
30 Mar 2010 | NEWINC | Incorporation |