(SH01) 5.56 GBP is the capital in company's statement on 2024/02/12
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Dundee University Incubator Dundee Technopole James Lindsay Place Dundee DD1 5JJ
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/26.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/26 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 5.50 GBP is the capital in company's statement on 2021/04/22
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, May 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 2021/04/27 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/09/01 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/14 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/14 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details were changed on 2020/04/29
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2020/04/16
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2020/04/16 - the day secretary's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, August 2019
| accounts
|
Free Download
(12 pages)
|
(SH01) 5.25 GBP is the capital in company's statement on 2018/11/26
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, December 2018
| resolution
|
Free Download
(20 pages)
|
(TM01) 2018/09/21 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, August 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, March 2018
| resolution
|
Free Download
(6 pages)
|
(SH01) 317599.00 GBP is the capital in company's statement on 2017/12/21
filed on: 14th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 514460.00 GBP is the capital in company's statement on 2017/12/21
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2017/11/16
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2017/04/21
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, April 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/08/12.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/10 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 12th, June 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/07/10 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/11/29.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/08 from 292 St. Vincent Street Glasgow G2 5TQ
filed on: 8th, November 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/10 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 3rd, June 2013
| resolution
|
Free Download
(40 pages)
|
(SH02) Sub-division of shares on 2013/04/04
filed on: 3rd, June 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 2.43 GBP is the capital in company's statement on 2013/04/04
filed on: 3rd, June 2013
| capital
|
Free Download
(4 pages)
|
(AP02) New member appointment on 2013/04/24.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/07/10 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/10 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2010/07/31 to 2010/12/31
filed on: 9th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/07/10 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/10/07.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) 2009/10/07 - the day director's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/10/07.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) 2009/10/07 - the day director's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, September 2009
| resolution
|
Free Download
(8 pages)
|
(CERTNM) Company name changed lycidas (487) LIMITEDcertificate issued on 07/09/09
filed on: 5th, September 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2009
| incorporation
|
Free Download
(19 pages)
|