- Company Overview for ARIO PHARMA LIMITED (07391909)
- Filing history for ARIO PHARMA LIMITED (07391909)
- People for ARIO PHARMA LIMITED (07391909)
- Insolvency for ARIO PHARMA LIMITED (07391909)
- More for ARIO PHARMA LIMITED (07391909)
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) |
---|---|---|---|
27 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
26 Oct 2015 | CH01 | Director's details changed for Dr Keith Graham Mccullagh on 28 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Iconix Park London Road Pampisford Cambridge CB22 3EG to Unit 5, Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD on 28 September 2015 | |
18 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
21 Jan 2014 | AP01 | Appointment of Mr Alan O'connell as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Graham Fagg as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Timothy Brears as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Somu Subramaniam as a director | |
12 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
10 Oct 2013 | AR01 | Annual return made up to 29 September 2013 with full list of shareholders | |
30 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 September 2013
|
|
17 Sep 2013 | CERTNM |
Company name changed provesica LIMITED\certificate issued on 17/09/13
|
|
19 Aug 2013 | AP01 | Appointment of Dr John William Ford as a director | |
18 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 January 2013
|
|
26 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
26 Oct 2012 | AP01 | Appointment of Professor Wolfgang Hartwig as a director | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |