Advanced company searchLink opens in new window

ENTOMICS BIOSYSTEMS LIMITED

Company number 09851144

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)
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 203.33
13 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 203.21
04 Jan 2021 SH08 Change of share class name or designation
04 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 AP01 Appointment of Mr Matthew Allen Wichrowski as a director on 18 December 2020
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 203.33
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/21
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 28 May 2020
16 Jun 2020 CH01 Director's details changed for Fotios Fotiadis on 16 June 2020
11 Jun 2020 CS01 28/05/20 Statement of Capital gbp 166.96
10 Jun 2020 AD02 Register inspection address has been changed from Entomics Biosystems Ltd University of Cambridge Department of Veterinary Medicine Madingley Road Cambridge Cambridgeshire CB3 0ES England to Future Business Centre Cambridge Kings Hedges Road Cambridge Cambridgeshire CB4 2HY
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 166.96
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 SH08 Change of share class name or designation
30 Aug 2019 SH08 Change of share class name or designation
15 Aug 2019 TM01 Termination of appointment of Matthew Mclaren as a director on 12 August 2019
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
29 May 2019 CH01 Director's details changed for Fotios Fotiadis on 22 May 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 AP01 Appointment of Ms Myrto Papathanou as a director on 25 March 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 145.02
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 119.89
14 Mar 2019 CAP-SS Solvency Statement dated 12/03/19