- Company Overview for RANVIER HEALTH LIMITED (09127178)
- Filing history for RANVIER HEALTH LIMITED (09127178)
- People for RANVIER HEALTH LIMITED (09127178)
- Registers for RANVIER HEALTH LIMITED (09127178)
- More for RANVIER HEALTH LIMITED (09127178)
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) |
---|---|---|---|
24 Jul 2017 | AD01 | Registered office address changed from 106a Henleaze Road Henleaze Bristol BS9 4JZ United Kingdom to 52 Eastfield Road Westbury-on-Trym Bristol BS9 4AG on 24 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Julie Elizabeth Chappell as a secretary on 22 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Oliver Chappell as a director on 21 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Jan Krzysztof Melichar as a director on 26 April 2017 | |
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
07 Feb 2017 | AP01 | Appointment of Mr Joseph Thomas Mcgill as a director on 15 December 2016 | |
07 Feb 2017 | AP01 | Appointment of Mr Nikunj Kantilal Patel as a director on 15 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from 6 the Parade Bristol BS11 9TS England to 106a Henleaze Road Henleaze Bristol BS9 4JZ on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Lucy Frances Donaldson as a director on 22 December 2016 | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
29 Oct 2016 | SH02 | Sub-division of shares on 8 July 2016 | |
11 Aug 2016 | AP03 | Appointment of Mrs Julie Elizabeth Chappell as a secretary on 15 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Oliver Chappell as a director on 15 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Kenneth Hugh Mccorkindale as a director on 15 July 2016 | |
11 Aug 2016 | CERTNM |
Company name changed biotech launch LIMITED\certificate issued on 11/08/16
|
|
20 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | CH01 | Director's details changed for Dr David Adams on 1 March 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Oct 2015 | AP01 | Appointment of Dr Lucy Frances Donaldson as a director on 9 October 2015 |