AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to 30 C/O Mvm Partners Llp 30 st. George Street London W1S 2FH on Tuesday 28th January 2020
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2019 to Monday 30th September 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, August 2017
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on Friday 14th July 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on Tuesday 7th March 2017
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 24th, December 2015
|
annual return |
Free Download
(24 pages)
|
SH01 |
4116.79 GBP is the capital in company's statement on Thursday 24th December 2015
|
capital |
|
AD01 |
Registered office address changed from The Coach House Grenville Court Britwell Road Burnham Slough SL1 8DF to C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on Friday 17th July 2015
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(24 pages)
|
SH01 |
4116.79 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(22 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, December 2013
|
incorporation |
Free Download
(27 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th November 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(24 pages)
|
SH01 |
4116.79 GBP is the capital in company's statement on Thursday 5th December 2013
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2013
|
resolution |
Free Download
(29 pages)
|
SH02 |
Sub-division of shares on Friday 11th October 2013
filed on: 28th, October 2013
|
capital |
Free Download
(5 pages)
|
SH19 |
4116.79 GBP is the capital in company's statement on Thursday 24th October 2013
filed on: 24th, October 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 27/09/13
filed on: 24th, October 2013
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 24th, October 2013
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 24th, October 2013
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to Monday 26th November 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 6th June 2012.
filed on: 6th, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 12th April 2012
filed on: 12th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th November 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered office on Thursday 3rd November 2011 from Fulmer Hall Windmill Road Fulmer Slough Berkshire SL3 6HD
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Wednesday 31st March 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th November 2010 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(27 pages)
|
AD01 |
Change of registered office on Friday 8th October 2010 from , 8-9 Spire Green Centre, Flex Meadow, Harlow, Essex, CM19 5TR
filed on: 8th, October 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th March 2010.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th March 2010.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2010
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed argenta therapeutics LIMITEDcertificate issued on 16/02/10
filed on: 16th, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 12th February 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 16th, February 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, February 2010
|
resolution |
Free Download
(29 pages)
|
SH01 |
411678.69 GBP is the capital in company's statement on Tuesday 26th January 2010
filed on: 11th, February 2010
|
capital |
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on Monday 25th January 2010
filed on: 11th, February 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
|
officers |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
|
officers |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 18th January 2010
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2010
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2010
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 18th January 2010 - new secretary appointed
filed on: 18th, January 2010
|
officers |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 18th January 2010 from , Oyez House 7 Spa Road, London, SE16 3QQ, United Kingdom
filed on: 18th, January 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed continental shelf 487 LIMITEDcertificate issued on 14/01/10
filed on: 14th, January 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 12th January 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 14th, January 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2009
|
incorporation |
Free Download
(52 pages)
|