Advanced company searchLink opens in new window

NTL BIOLOGICA LIMITED

Company number 09838346

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)
02 Mar 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
11 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 TM01 Termination of appointment of Douglas North as a director on 24 April 2019
06 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
06 Apr 2018 TM01 Termination of appointment of Clive David Mcnamara as a director on 6 April 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 AP01 Appointment of Mr John Alexander Gripton as a director on 8 March 2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 330,549.4
27 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Mar 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 235,000
07 Mar 2017 AP01 Appointment of Mr Hyun-Min Oh as a director on 7 March 2017
07 Mar 2017 AD01 Registered office address changed from Whitegate House the Limes Dorchester on Thames Oxfordshire OX10 7LL United Kingdom to 7 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FN on 7 March 2017
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
15 Sep 2016 AP01 Appointment of Mr Douglas North as a director on 15 September 2016
05 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 16/02/2016
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2016 AP01 Appointment of Mr Clive David Mcnamara as a director on 20 February 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 97,500
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 92,500
17 Mar 2016 SH02 Sub-division of shares on 29 February 2016
22 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-22
  • GBP 2