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)
20 Jul 2017 AD01 Registered office address changed from 78-84 Colmore Row Birmingham West Midlands B3 2AB to Building B Langford Locks Kidlington Oxfordshire OX5 1LH on 20 July 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,049
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 4,029.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2018.
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 3,786
20 May 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Apr 2015 AP01 Appointment of Dr Steven John Powell as a director on 31 March 2015
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 3,766
23 Dec 2014 TM01 Termination of appointment of Andrew Robert Maxwell as a director on 30 November 2014
01 Dec 2014 MA Memorandum and Articles of Association
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,321
17 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,321
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,321
11 Apr 2013 MEM/ARTS Memorandum and Articles of Association
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2012 AP01 Appointment of Dr Nicholas Alexander Roesen as a director
18 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 Oct 2012 TM02 Termination of appointment of Anna Tipler as a secretary
12 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Dec 2011 CH01 Director's details changed for Dr Kerry David Fisher on 21 October 2011