- Company Overview for ARMALYTIX LTD (11828727)
- Filing history for ARMALYTIX LTD (11828727)
- People for ARMALYTIX LTD (11828727)
- Registers for ARMALYTIX LTD (11828727)
- More for ARMALYTIX LTD (11828727)
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) |
---|---|---|---|
28 Jul 2021 | AP01 | Appointment of Mr Jason Lee Ambrose as a director on 23 July 2021 | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
13 Jul 2021 | CH01 | Director's details changed for Michael John Deighton Ward on 12 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Michael John Deighton Ward as a person with significant control on 12 July 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | AD01 | Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4EG England to The Future Works Brunel Way Slough SL1 1FQ on 24 May 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
20 Feb 2021 | PSC04 | Change of details for Michael John Deighton Ward as a person with significant control on 19 August 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Anthony Walker on 1 March 2020 | |
18 Feb 2021 | PSC07 | Cessation of Richard James Mccall as a person with significant control on 19 August 2020 | |
18 Feb 2021 | PSC04 | Change of details for Michael John Deighton Ward as a person with significant control on 19 August 2020 | |
07 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
07 Sep 2020 | AD02 | Register inspection address has been changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England to 1 North Parade Passage Bath Somerset BA1 1NX | |
04 Sep 2020 | CH01 | Director's details changed for Michael John Deighton Ward on 4 September 2020 | |
14 Jul 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
11 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Michael John Deighton Ward on 31 March 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Anthony Walker on 31 March 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Richard James Mccall on 31 March 2020 | |
17 Mar 2020 | AD03 | Register(s) moved to registered inspection location 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE | |
17 Mar 2020 | AD02 | Register inspection address has been changed to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE | |
12 Mar 2020 | AD01 | Registered office address changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England to Bridge House 181 Queen Victoria Street London EC4V 4EG on 12 March 2020 | |
12 Mar 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
11 Feb 2020 | SH03 | Purchase of own shares. |