- Company Overview for APIX NUTRITION LIMITED (11213922)
- Filing history for APIX NUTRITION LIMITED (11213922)
- People for APIX NUTRITION LIMITED (11213922)
- More for APIX NUTRITION LIMITED (11213922)
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 Apr 2024 | AA | Micro company accounts made up to 18 August 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
18 Dec 2023 | TM01 | Termination of appointment of Geraldine Wright as a director on 24 November 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 18 August 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
03 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
23 Jan 2022 | AA | Micro company accounts made up to 18 August 2021 | |
09 Sep 2021 | PSC02 | Notification of Nv Apix Biosciences as a person with significant control on 17 August 2021 | |
09 Sep 2021 | PSC07 | Cessation of Newcastle University Holdings Ltd as a person with significant control on 17 August 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 18 August 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Professor Jeremy David Barnes on 13 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
26 Feb 2020 | PSC02 | Notification of Newcastle University Holdings Ltd as a person with significant control on 30 March 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 18 August 2019 | |
14 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 18 August 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Professor Geraldine Wright on 29 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
29 Mar 2019 | PSC07 | Cessation of Jeremy David Barnes as a person with significant control on 19 February 2019 | |
03 Aug 2018 | AP01 | Appointment of Professor Sharon Iechiel Shafir as a director on 30 May 2018 | |
03 Aug 2018 | AP01 | Appointment of Professor Geraldine Wright as a director on 30 May 2018 | |
03 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | AD01 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 8 June 2018 | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|