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) |
---|---|---|---|
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
|
|
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
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
|
|
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
|
|
20 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
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
|
|
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
|
|
11 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |