Advanced company searchLink opens in new window

TRUEINVIVO LIMITED

Company number 09337185

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)
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
  • GBP 143.05
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
  • GBP 134.5
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
  • GBP 123
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
  • GBP 120
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
  • GBP 110
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
  • GBP 99
18 Apr 2016 SH06 Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 99
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
  • GBP 100
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