- Company Overview for LEVICEPT LTD (08190142)
- Filing history for LEVICEPT LTD (08190142)
- People for LEVICEPT LTD (08190142)
- More for LEVICEPT LTD (08190142)
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) |
---|---|---|---|
14 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
26 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
12 May 2016 | AD01 | Registered office address changed from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to Office 20, Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 12 May 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | AD02 | Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to C/O Dechert Llp 160 Queen Victoria Street London EC4V 4QQ | |
21 Jul 2015 | TM02 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 April 2015 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
11 Mar 2015 | CH01 | Director's details changed for Dr Kevin Stuart Johnson on 10 March 2015 | |
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
15 Oct 2014 | AP01 | Appointment of Dr Rajesh Bhikhu Parekh as a director on 18 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Arthur Lodewijk Franken as a director on 18 September 2014 | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | AR01 | Annual return made up to 23 August 2014 with full list of shareholders | |
07 Sep 2014 | SH02 | Consolidation of shares on 18 August 2014 | |
28 Aug 2014 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
28 Aug 2014 | SH15 |
Reduction of capital following redenomination. Statement of capital on 28 August 2014
|
|
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | SH14 |
Redenomination of shares. Statement of capital 18 August 2014
|
|
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 |