Advanced company searchLink opens in new window

FUSION ANTIBODIES PLC

Company number NI039740

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)
14 Mar 2022 AP01 Appointment of Mr Matthew Paul Baker as a director on 1 March 2022
14 Mar 2022 TM01 Termination of appointment of Richard Anthony Jones as a director on 11 March 2022
11 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,040,597.84
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,040,597.84
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2022
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,038,531.2
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 1,037,531.2
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 1,036,731.2
29 Sep 2021 AA Full accounts made up to 31 March 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2021 AD03 Register(s) moved to registered inspection location 1 Springbank Road Springbank Industrial Estate Belfast Antrim BT17 0QL
31 Aug 2021 AD02 Register inspection address has been changed to 1 Springbank Road Springbank Industrial Estate Belfast Antrim BT17 0QL
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 1,035,797.84
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 1,034,864.48
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 1,032,731.12
20 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 1,025,997.7
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 1,024,414
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,022,481
17 Feb 2021 AP01 Appointment of Richard Anthony Jones as a director on 16 February 2021
17 Feb 2021 TM01 Termination of appointment of Paul Gerard Kerr as a director on 16 February 2021
18 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
29 Sep 2020 AA Full accounts made up to 31 March 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 25/09/2020
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,017,481
22 May 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 1,016,981