- Company Overview for UNIBIO INTERNATIONAL PLC (09209174)
- Filing history for UNIBIO INTERNATIONAL PLC (09209174)
- People for UNIBIO INTERNATIONAL PLC (09209174)
- More for UNIBIO INTERNATIONAL PLC (09209174)
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
|
|
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
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
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
Statement of capital on 2015-10-08
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
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
|
|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
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
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
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
|
|
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 |