Advanced company searchLink opens in new window

IMMUNOBIOLOGY LIMITED

Company number 03777578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Nov 2022 TM01 Termination of appointment of Duncan James Cheadle as a director on 17 May 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
15 Sep 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
09 Sep 2021 CS01 Confirmation statement made on 26 May 2020 with updates
03 Jul 2021 TM02 Termination of appointment of Camilo Anthony Selwyn Leo Colaco as a secretary on 19 March 2020
08 Mar 2021 TM01 Termination of appointment of John Anthony Lambert as a director on 1 June 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
13 Apr 2020 TM01 Termination of appointment of Ashok Dhanrajgir as a director on 4 April 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 3,062,534.658
17 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
06 Jun 2019 PSC01 Notification of Mark Robert Blandford as a person with significant control on 12 March 2019
15 Apr 2019 AP01 Appointment of Dr William Thomas Mason as a director on 3 April 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 3,055,034.658
25 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 AA Accounts for a small company made up to 31 May 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 2,624,534.658
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
09 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 PSC07 Cessation of Rockridge Investments, S.A as a person with significant control on 6 April 2016
13 Sep 2017 AA Accounts for a small company made up to 31 May 2017