Advanced company searchLink opens in new window

SERASCIENCE LIMITED

Company number 07591669

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)
02 May 2014 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 108.69
28 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AA01 Previous accounting period shortened from 30 April 2014 to 31 October 2013
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 108.69
01 Oct 2013 AP01 Appointment of Mr Paul Lawrence Duncan as a director
17 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
01 May 2013 AP03 Appointment of Mr Richard James Marlow as a secretary
07 Mar 2013 AP01 Appointment of Professor David Harvey Adams as a director
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 TM01 Termination of appointment of Lawrence Young as a director
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
01 Feb 2012 SH02 Sub-division of shares on 29 December 2011
01 Feb 2012 SH08 Change of share class name or designation
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 108.69
16 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 29/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2012 AP01 Appointment of Professor Lawrence Sterling Young as a director
20 Oct 2011 AD01 Registered office address changed from 14 Buckingham Street London WC2N 6DF on 20 October 2011
27 Sep 2011 AP01 Appointment of Dr Mark Trehane Drayson as a director
19 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 99
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)