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)
27 Oct 2017 CAP-SS Solvency Statement dated 25/10/17
27 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 25/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2017 AP03 Appointment of Mr James Alexander Fair as a secretary on 13 October 2017
17 Oct 2017 TM02 Termination of appointment of Tuglaw Secretarial Limited as a secretary on 13 October 2017
12 Sep 2017 MR01 Registration of charge NI0397400005, created on 12 September 2017
24 Aug 2017 AP01 Appointment of Mr James Alexander Fair as a director on 1 August 2017
21 Aug 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Jul 2017 AUD Auditor's resignation
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
05 Jul 2016 AP01 Appointment of Sonya Maria Ferguson as a director on 10 June 2016
23 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 547,642
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 547,642
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 531,568
23 Dec 2014 AA Full accounts made up to 31 March 2014
03 Sep 2014 TM01 Termination of appointment of Nigel Stephen Courtenay-Luck as a director on 13 June 2014
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 531,568
19 Mar 2014 AA Full accounts made up to 31 March 2013
31 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 531,568
08 Feb 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
08 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to allot shares 15/08/2011
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 466,461
02 Feb 2012 AA Full accounts made up to 31 March 2011