- Company Overview for AGALIMMUNE LTD. (08504603)
- Filing history for AGALIMMUNE LTD. (08504603)
- People for AGALIMMUNE LTD. (08504603)
- Charges for AGALIMMUNE LTD. (08504603)
- More for AGALIMMUNE LTD. (08504603)
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) |
---|---|---|---|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
09 Jun 2014 | SH02 | Sub-division of shares on 17 April 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | AR01 | Annual return made up to 25 April 2014 with full list of shareholders | |
02 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
31 Jan 2014 | AP01 | Appointment of Dr Charles Edward Selkirk Roberts as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Rupert Lywood as a director | |
28 Nov 2013 | MR01 | Registration of charge 085046030001 | |
17 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
16 May 2013 | AP01 | Appointment of Graham John Charles Griffiths as a director | |
16 May 2013 | AP01 | Appointment of Dr Michael Westby as a director | |
08 May 2013 | CERTNM |
Company name changed alphamet LIMITED\certificate issued on 08/05/13
|
|
08 May 2013 | CONNOT | Change of name notice | |
25 Apr 2013 | NEWINC | Incorporation |