- Company Overview for THE MICROBIOTA COMPANY LIMITED (09132301)
- Filing history for THE MICROBIOTA COMPANY LIMITED (09132301)
- People for THE MICROBIOTA COMPANY LIMITED (09132301)
- More for THE MICROBIOTA COMPANY LIMITED (09132301)
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
|
|
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
|
|
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
|