THE NATIVE ANTIGEN COMPANY LIMITED
Company number 07386339
- Company Overview for THE NATIVE ANTIGEN COMPANY LIMITED (07386339)
- Filing history for THE NATIVE ANTIGEN COMPANY LIMITED (07386339)
- People for THE NATIVE ANTIGEN COMPANY LIMITED (07386339)
- More for THE NATIVE ANTIGEN COMPANY LIMITED (07386339)
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
|
|
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
|
|
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
|
|
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
|
|
08 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 June 2015
|
|
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
|