Advanced company searchLink opens in new window

CHAIN BIOTECHNOLOGY LIMITED

Company number 08841562

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)
21 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
15 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2021 TM01 Termination of appointment of Peter Mcpartland as a director on 17 September 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 962.104
10 Sep 2021 TM01 Termination of appointment of Robert Merrick Haigh as a director on 8 September 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 553.291
27 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Nov 2019 PSC07 Cessation of Basil Arthur Omar as a person with significant control on 15 October 2019
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 551.889
13 Nov 2019 TM01 Termination of appointment of Basil Arthur Omar as a director on 7 November 2019
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 AP01 Appointment of Dr Robert Merrick Haigh as a director on 1 March 2019
29 Mar 2019 AP01 Appointment of Dr Nelly Corine Moore as a director on 1 March 2019
06 Feb 2019 TM01 Termination of appointment of Philip Chu as a director on 23 January 2019
19 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 490.78
14 Sep 2018 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 May 2018 TM01 Termination of appointment of Michael Mcdonald as a director on 26 April 2018
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016