Advanced company searchLink opens in new window

ARIO PHARMA LIMITED

Company number 07391909

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)
27 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 114,686.27
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
  • GBP 114,686.27
18 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 111,927.43
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
  • GBP 111,927.43
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 105,848.32
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
  • GBP 95,366.14
17 Sep 2013 CERTNM Company name changed provesica LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
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
  • GBP 85,932.18
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