(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, May 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/01
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/09/30
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/30.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/11/01
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/01
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/05
capital
|
|
(AP01) New director appointment on 2015/03/24.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2015/02/24
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/02/10
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/01
filed on: 11th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(CH01) On 2014/10/24 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/24 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kymab Limited Meditrina (B260) Babraham Research Campus Cambridge CB22 3AT on 2014/11/04 to The Bennet Building (B930) Babraham Research Campus Cambridge CB22 3AT
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/03/25
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 5 New Street Square London EC4A 3TW
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 90 High Holborn London WC1V 6XX United Kingdom at an unknown date to 5 New Street Square London EC4A 3TW
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AP04) On 2014/03/25, company appointed a new person to the position of a secretary
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/01
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/27
capital
|
|
(TM01) Director's appointment terminated on 2013/11/26
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/26.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/01
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 7th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/01
filed on: 16th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/01/17
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/17 from 90 High Holborn London WC1V 6XX
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/01/17
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/09/30, originally was 2011/11/30.
filed on: 17th, January 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/01/17
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/06.
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newincco 1058 LIMITEDcertificate issued on 22/12/10
filed on: 22nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/12/22
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2010
| incorporation
|
Free Download
(51 pages)
|