Advanced company searchLink opens in new window

ABIMMUNO LIMITED

Company number 07637268

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)
09 Aug 2016 AD03 Register(s) moved to registered inspection location 23 Middleton Road Bucknell Bicester Oxfordshire OX27 7LZ
08 Aug 2016 AD01 Registered office address changed from Top Flat Elsfield Manor Elsfield Oxford OX3 9SP to Penthouse Flat Block 1 Portman Mansions Chiltern Street London W1U 6NS on 8 August 2016
08 Aug 2016 AD02 Register inspection address has been changed to 23 Middleton Road Bucknell Bicester Oxfordshire OX27 7LZ
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AA Micro company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
17 May 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
16 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
01 Jun 2011 AP01 Appointment of Dr Teresa Marafioti as a director
19 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
17 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)