Advanced company searchLink opens in new window

THE MICROBIOTA COMPANY LIMITED

Company number 09132301

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)
16 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with no updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Jun 2016 AD04 Register(s) moved to registered office address C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ
22 Jan 2016 CH01 Director's details changed for Mr Jean Jacques Rene Thebault on 21 January 2016
22 Jan 2016 CH03 Secretary's details changed for Mr Laurence Smith Dale on 21 January 2016
22 Jan 2016 AD01 Registered office address changed from 74 Gartside Street Manchester M3 3EL to C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ on 22 January 2016
06 Aug 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
20 Apr 2015 CH01 Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015
08 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 AD03 Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds LS1 2AY
24 Jul 2014 AD02 Register inspection address has been changed to Springfield House 76 Wellington Street Leeds LS1 2AY
22 Jul 2014 AP03 Appointment of Mr Laurence Smith Dale as a secretary on 17 July 2014
22 Jul 2014 AP01 Appointment of Mr Duncan Joseph Peyton as a director on 17 July 2014
22 Jul 2014 AP01 Appointment of Mr Alexander James Stevenson as a director on 17 July 2014
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)