- Company Overview for ALPHA BIOPESTICIDES LIMITED (07535734)
- Filing history for ALPHA BIOPESTICIDES LIMITED (07535734)
- People for ALPHA BIOPESTICIDES LIMITED (07535734)
- More for ALPHA BIOPESTICIDES LIMITED (07535734)
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) |
---|---|---|---|
08 May 2018 | PSC02 | Notification of De Sangosse as a person with significant control on 4 October 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of David John Scorer as a director on 4 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of David John Palmer as a director on 4 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Nicolas Fillon as a director on 4 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Christophe Maquin as a director on 4 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Jean-Michel Maurer as a director on 4 October 2017 | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
07 Mar 2017 | AA01 | Current accounting period extended from 28 February 2017 to 30 June 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 May 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
06 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
25 Jan 2015 | AD01 | Registered office address changed from Eastlow Hill Farm Rougham Green Bury St Edmunds Suffolk IP30 9JS to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 25 January 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AP01 | Appointment of Mr David John Scorer as a director | |
08 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
08 Mar 2013 | AP01 | Appointment of Mr Alfeo Vecchi as a director | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |