Advanced company searchLink opens in new window

THE NATIVE ANTIGEN COMPANY LIMITED

Company number 07386339

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)
22 Jul 2020 TM01 Termination of appointment of Kerry David Fisher as a director on 8 July 2020
22 Jul 2020 AD01 Registered office address changed from Building B Langford Locks Kidlington Oxfordshire OX5 1LH to Lgc Queens Road Teddington TW11 0LY on 22 July 2020
19 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 23/09/2019
19 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 23/09/2018
19 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 23/09/2017
19 Feb 2020 PSC02 Notification of Mercia Investments Limited as a person with significant control on 6 April 2016
19 Feb 2020 PSC07 Cessation of Mercia Fund Management Limited as a person with significant control on 6 April 2016
07 Feb 2020 MA Memorandum and Articles of Association
07 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2020.
02 Oct 2019 PSC05 Change of details for Mercia Fund Management Limited as a person with significant control on 23 September 2019
02 Oct 2019 CH02 Director's details changed for Mercia Fund Management (Nominees) Limited on 23 September 2019
29 Apr 2019 CH01 Director's details changed for Dr Nicholas Alexander Roesen on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Dr. Steven John Powell on 29 April 2019
04 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2018 AP01 Appointment of Dr. Andrew Charles Lane as a director on 1 October 2018
08 Oct 2018 CH01 Director's details changed for Dr Nicholas Alexander Roesen on 5 October 2018
08 Oct 2018 CH01 Director's details changed for Dr Geoffrey Hale on 5 October 2018
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2020.
02 Oct 2018 TM02 Termination of appointment of Peter Cunliffe as a secretary on 1 October 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 4,092.00
08 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 June 2015
  • GBP 4,049.00
30 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2020.