- Company Overview for UTAK1 BIO LIMITED (09808529)
- Filing history for UTAK1 BIO LIMITED (09808529)
- People for UTAK1 BIO LIMITED (09808529)
- More for UTAK1 BIO LIMITED (09808529)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | CERTNM |
Company name changed molecule 2 medicine LIMITED\certificate issued on 30/12/21
|
|
30 Oct 2021 | PSC04 | Change of details for Thomas David Mccarthy as a person with significant control on 5 October 2016 | |
30 Oct 2021 | PSC04 | Change of details for Kirsty Ann Mccarthy as a person with significant control on 5 October 2016 | |
03 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 57 Woodstock Road Clarendon Business Centre Oxford Oxfordshire OX2 6HJ on 13 June 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Thomas David Mccarthy on 5 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Kirsty Ann Mccarthy on 5 October 2016 | |
17 May 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
04 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-04
|