- Company Overview for DEEP BRANCH BIOTECHNOLOGY LTD (11493189)
- Filing history for DEEP BRANCH BIOTECHNOLOGY LTD (11493189)
- People for DEEP BRANCH BIOTECHNOLOGY LTD (11493189)
- More for DEEP BRANCH BIOTECHNOLOGY LTD (11493189)
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) |
---|---|---|---|
10 Feb 2021 | AP01 | Appointment of Dr Rob Beudeker as a director on 10 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Johan Herman Hueffer as a director on 10 February 2021 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
23 Jul 2020 | CH01 | Director's details changed for Dr Peter Nicholas Rowe on 22 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Peter Nicholas Rowe as a person with significant control on 22 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Dr Peter Nicholas Rowe on 31 July 2018 | |
23 Jul 2020 | PSC04 | Change of details for Peter Nicholas Rowe as a person with significant control on 31 July 2018 | |
11 Jun 2020 | AD01 | Registered office address changed from , Medicity D6 Thane Road, Nottingham, NG90 6BH, England to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 June 2020 | |
11 Jun 2020 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 4 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Ms Lisa Kirsty Thomas on 1 April 2020 | |
15 May 2020 | AP01 | Appointment of Ms Lisa Kirsty Thomas as a director on 1 April 2020 | |
14 May 2020 | AP01 | Appointment of Mr Lars Topholm as a director on 1 December 2019 | |
13 May 2020 | AP01 | Appointment of Mr John Neil Carolin as a director on 1 December 2019 | |
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
08 Jan 2020 | TM01 | Termination of appointment of Bart Pander as a director on 7 November 2019 | |
08 Jan 2020 | PSC07 | Cessation of Bart Pander as a person with significant control on 7 November 2019 | |
10 Nov 2019 | SH02 | Sub-division of shares on 30 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from , 90 Middleton Boulevard, Nottingham, NG8 1AA, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 5 September 2019 |