Advanced company searchLink opens in new window

PREP BIOPHARM LIMITED

Company number 09795234

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)
03 Jan 2019 TM01 Termination of appointment of Graham Edward Yeatman as a director on 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
27 Apr 2018 TM01 Termination of appointment of Kym Denny as a director on 27 April 2018
27 Apr 2018 AP01 Appointment of Mr Tim Sharpington as a director on 27 April 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
08 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2017 CH01 Director's details changed for Ms Kym Denny on 19 June 2017
14 Oct 2016 EH03 Elect to keep the secretaries register information on the public register
14 Oct 2016 EH01 Elect to keep the directors' register information on the public register
13 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Bruce Albert Malcolm as a director on 9 August 2016
17 Aug 2016 AP01 Appointment of Clive Peter Page as a director on 9 August 2016
16 Aug 2016 AP01 Appointment of Mr James M Cornelius as a director on 9 August 2016
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2016 MA Memorandum and Articles of Association
22 Jan 2016 SH08 Change of share class name or designation
05 Jan 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Qmb Innovation Centre 42 New Road London E1 2AX on 5 January 2016
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 223,560.68
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2015 AP01 Appointment of Ms Kym Denny as a director on 1 November 2015
04 Nov 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
03 Nov 2015 AP01 Appointment of Mr Graham Edward Yeatman as a director on 1 November 2015
25 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-25
  • GBP .02