- Company Overview for ENTEROBIOTIX LIMITED (SC559230)
- Filing history for ENTEROBIOTIX LIMITED (SC559230)
- People for ENTEROBIOTIX LIMITED (SC559230)
- Registers for ENTEROBIOTIX LIMITED (SC559230)
- More for ENTEROBIOTIX LIMITED (SC559230)
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) |
---|---|---|---|
03 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
25 Mar 2022 | AP01 | Appointment of Mr David Muir Lawrence as a director on 17 March 2022 | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2021
|
|
02 Sep 2021 | MA | Memorandum and Articles of Association | |
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
24 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
23 Feb 2021 | AD03 | Register(s) moved to registered inspection location Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | |
23 Feb 2021 | AD02 | Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | |
15 Feb 2021 | AD01 | Registered office address changed from Aberdeen & North East Blood Transfusion Centre Foresterhill Road Aberdeen Aberdeenshire AB25 2ZW United Kingdom to 1 West Regent Street Glasgow G2 1AP on 15 February 2021 | |
17 Jul 2020 | TM01 | Termination of appointment of Michael Butler as a director on 15 July 2020 | |
19 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
|
19 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 January 2020
|
|
01 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Feb 2020 | PSC01 | Notification of Morag Bamforth as a person with significant control on 21 January 2020 | |
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | PSC01 | Notification of Mark Bamforth as a person with significant control on 10 January 2020 | |
10 Jan 2020 | PSC07 | Cessation of James Roger Mcilroy as a person with significant control on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr James Roger Mcilroy on 10 January 2020 | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|