CS01 |
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Nov 2022 to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2022 to Wed, 30th Nov 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 14th Mar 2014 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1000.00 GBP
capital
|
|
CH01 |
On Fri, 14th Mar 2014 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Sep 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Jul 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Oct 2013: 1000.00 GBP
capital
|
|
CH01 |
On Tue, 7th Jun 2011 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on Tue, 12th Mar 2013. Old Address: 66 Chiltern Street London W1U 4JT
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
|
AR01 |
Annual return drawn up to Sun, 9th Sep 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
CAP-SS |
Solvency statement dated 10/09/12
filed on: 27th, September 2012
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 27th, September 2012
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 27th Sep 2012: 960.00 GBP
filed on: 27th, September 2012
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 27th, September 2012
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 30th Jul 2012 - the day director's appointment was terminated
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Jul 2012 - the day director's appointment was terminated
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Jul 2012 - the day director's appointment was terminated
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Jun 2012 - the day director's appointment was terminated
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th May 2012 - the day director's appointment was terminated
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd May 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2012 new director was appointed.
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Sep 2011: 921.00 GBP
filed on: 22nd, March 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Sep 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sat, 15th Jan 2011: 840.00 GBP
filed on: 16th, September 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, September 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2011
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Apr 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Apr 2011 new director was appointed.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 17th Apr 2011 new director was appointed.
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2010 to Fri, 31st Dec 2010
filed on: 17th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 29th Mar 2011. Old Address: Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 9th Sep 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Sep 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Sep 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed immunetics (uk) LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Thu, 8th Jul 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, July 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(16 pages)
|