- Company Overview for TRUEINVIVO LIMITED (09337185)
- Filing history for TRUEINVIVO LIMITED (09337185)
- People for TRUEINVIVO LIMITED (09337185)
- Charges for TRUEINVIVO LIMITED (09337185)
- More for TRUEINVIVO LIMITED (09337185)
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) |
---|---|---|---|
20 Jun 2018 | SH02 | Sub-division of shares on 31 May 2018 | |
20 Jun 2018 | SH08 | Change of share class name or designation | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
28 Feb 2018 | AP01 | Appointment of Mr George Mitchell Sutherland as a director on 27 February 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
16 Jan 2018 | SH02 | Sub-division of shares on 4 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
19 May 2017 | SH02 | Sub-division of shares on 1 February 2017 | |
16 May 2017 | SH08 | Change of share class name or designation | |
03 May 2017 | AP01 | Appointment of Mr Michael Hugh Stroud as a director on 18 January 2017 | |
03 May 2017 | AP01 | Appointment of Mr Christopher John Budleigh as a director on 5 July 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
18 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2016
|
|
18 Apr 2016 | SH03 | Purchase of own shares. | |
30 Mar 2016 | AP01 | Appointment of Mr Robert Nigel Biggs as a director on 4 January 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
27 Nov 2015 | AD01 | Registered office address changed from C/O Trueinvivo 5th Floor, 230 City Road City Road London EC1V 2TT England to The White House 2 Meadrow Godalming Surrey GU7 3HN on 27 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Professor David Andrew Bradley as a director on 1 November 2015 |