Advanced company searchLink opens in new window

UNIBIO INTERNATIONAL PLC

Company number 09209174

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)
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 129,375
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2016.
09 May 2016 AD02 Register inspection address has been changed from C/O Woodside Corporate Services Limited 4th Floor 50 Mark Lane London EC3R 7QR England to C/O Tricor Secretaries Limited (Formerly Woodside Secretaries Limited) Woodside Corporate Services Limited 4th Floor 50 Mark Lane London EC3R 7QR
06 May 2016 AD03 Register(s) moved to registered inspection location C/O Woodside Corporate Services Limited 4th Floor 50 Mark Lane London EC3R 7QR
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 December 2015
  • GBP 128,570.00
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 128,825.00
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2015
30 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 126,374.5

Statement of capital on 2015-10-08
  • GBP 127,674.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 127,674.50
29 Sep 2015 AD02 Register inspection address has been changed to C/O Woodside Corporate Services Limited 4th Floor 50 Mark Lane London EC3R 7QR
28 Sep 2015 CH01 Director's details changed for Henrik Busch-Larsen on 19 March 2015
28 Sep 2015 AP01 Appointment of Jesper Halling Pedersen as a director on 31 August 2015
25 Sep 2015 AD01 Registered office address changed from , 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom to The London Bioscience Innovation Centre Royal College Street London NW1 0NH on 25 September 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 126,374.50
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 122,874.50
26 Jun 2015 AA Micro company accounts made up to 31 December 2014
26 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 December 2014
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 117,674.50
13 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 116,674.50
20 Apr 2015 AP01 Appointment of Evert Harm Hulleman as a director on 19 March 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 112,604.50
17 Apr 2015 TM01 Termination of appointment of Edward Indran Ratnam as a director on 19 March 2015
17 Apr 2015 AP03 Appointment of Edward Indran Ratnam as a secretary on 19 March 2015
17 Apr 2015 AP01 Appointment of Jeppe Hoier as a director on 19 March 2015
17 Apr 2015 AP01 Appointment of Henrik Busch-Larsen as a director on 19 March 2015
17 Apr 2015 AP01 Appointment of Sten Bay Jorgensen as a director on 19 March 2015