Advanced company searchLink opens in new window

LEVICEPT LTD

Company number 08190142

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)
29 Jun 2021 AA Accounts for a small company made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 256.7203
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022
07 Jan 2021 AP01 Appointment of Mr Francesco De Rubertis as a director on 17 November 2020
07 Jan 2021 TM01 Termination of appointment of Giuseppe Zocco as a director on 17 November 2020
19 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2018
  • GBP 225.1816
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
30 Jun 2020 AA Accounts for a small company made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
04 Apr 2019 AA Accounts for a small company made up to 30 September 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 225.1816
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2018 AP01 Appointment of Dr Paul-Peter Tak as a director on 4 July 2018
30 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
27 Jun 2018 AA Accounts for a small company made up to 30 September 2017
14 Jun 2018 TM01 Termination of appointment of David John Grainger as a director on 11 June 2018
14 Jun 2018 AP01 Appointment of Mr Giuseppe Zocco as a director on 11 June 2018
03 Apr 2018 PSC08 Notification of a person with significant control statement
03 Apr 2018 PSC07 Cessation of Index Venture Life Associates Vi Limited as a person with significant control on 12 March 2018
13 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 208.6333
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 206.9058
15 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 AA Full accounts made up to 30 September 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 175.0576