- Company Overview for LEAF EXPRESSION SYSTEMS LIMITED (09351695)
- Filing history for LEAF EXPRESSION SYSTEMS LIMITED (09351695)
- People for LEAF EXPRESSION SYSTEMS LIMITED (09351695)
- Insolvency for LEAF EXPRESSION SYSTEMS LIMITED (09351695)
- More for LEAF EXPRESSION SYSTEMS LIMITED (09351695)
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) |
---|---|---|---|
11 Dec 2019 | AP01 | Appointment of Dr Georgina Anne Pope as a director on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Anthony John Stefan Chojecki as a director on 9 December 2019 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 September 2019
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
23 Jul 2019 | AP01 | Appointment of Dr Colin Malcolm Miles as a director on 22 July 2019 | |
30 May 2019 | AP01 | Appointment of Dr David John Simpson as a director on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Steven John Powell as a director on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of David Leslie Parfrey as a director on 30 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | PSC05 | Change of details for John Innes Centre as a person with significant control on 1 April 2017 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Simon James Yvon Saxby as a director on 11 September 2018 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
15 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
15 Dec 2017 | PSC02 | Notification of John Innes Centre as a person with significant control on 1 April 2017 | |
15 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
16 Jan 2017 | AD01 | Registered office address changed from John Innes Centre Colney Lane Colney Norwich NR4 7UH to Building 7 Zone 2, Norwich Research Park Colney Lane, Colney Norwich Norfolk NR4 7UJ on 16 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
09 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 |