|
|
11 Oct 2019
|
11 Oct 2019
Miscellaneous
|
|
|
11 Oct 2019
|
11 Oct 2019
Resolutions
|
|
|
19 Sep 2019
|
19 Sep 2019
Previous accounting period extended from 4 January 2019 to 4 March 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Statement of capital following an allotment of shares on 13 September 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Current accounting period shortened from 31 January 2019 to 4 January 2019
|
|
|
03 Oct 2018
|
03 Oct 2018
Appointment of Mrs Caroline Jane Sellers as a secretary on 24 August 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Termination of appointment of Christopher James Turner as a director on 24 August 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Termination of appointment of Andrew Vincent Bailey as a director on 24 August 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Appointment of Mr Matthew Martin Atkinson as a director on 24 August 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Appointment of Ms Karen Lindop as a director on 24 August 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Appointment of Timothy Michael Davies as a director on 24 August 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Statement of capital following an allotment of shares on 11 October 2017
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF England to 1 Angel Square Manchester M60 0AG on 24 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Resolutions
|
|
|
06 Sep 2018
|
06 Sep 2018
Notification of a person with significant control statement
|
|
|
06 Sep 2018
|
06 Sep 2018
Cessation of Andrew Bailey as a person with significant control on 24 August 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Cessation of Christopher Turner as a person with significant control on 24 August 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Termination of appointment of Chee Shyan Wong as a director on 24 August 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Termination of appointment of Clemens Haas as a director on 24 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Change of details for Mr Andrew# Bailey as a person with significant control on 14 August 2017
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 14 January 2018 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Registered office address changed from Med Ic4 Keele University Science & Business Park Keele Staffordshire ST5 5NL to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Change of details for Mr Andrew Bailey as a person with significant control on 6 April 2016
|