Advanced company searchLink opens in new window

ORIBIOTECH LTD

Company number 09757696

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)
20 May 2024 AA Group of companies' accounts made up to 31 December 2023
08 Apr 2024 RP04AP01 Second filing for the appointment of Ms Andrea Liapis Jackson as a director
21 Mar 2024 AP01 Appointment of Ms Andrea Liapis Jackson as a director on 14 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2024.
21 Mar 2024 TM01 Termination of appointment of Adam Joseph Wieschhaus as a director on 1 February 2024
25 Oct 2023 MR01 Registration of charge 097576960003, created on 24 October 2023
09 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with updates
29 Jun 2023 AD01 Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 29 June 2023
05 Jun 2023 MR04 Satisfaction of charge 097576960002 in full
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
17 Oct 2022 MR01 Registration of charge 097576960002, created on 17 October 2022
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 3,367.9996
21 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 3,297.9996
10 May 2022 AA Group of companies' accounts made up to 31 December 2021
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 3,217.9996
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 3,189.6105
07 Jan 2022 AP01 Appointment of Mr Paul Matthew Meister as a director on 23 December 2021
07 Jan 2022 TM01 Termination of appointment of Pierre Robert Socha as a director on 23 December 2021
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 1,791.4451
18 Nov 2021 AP01 Appointment of Dr Annalisa Mary Jenkins as a director on 30 June 2021
17 Nov 2021 CH01 Director's details changed for Adam Joseph Wieschhaus on 17 November 2021
27 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
01 Oct 2021 SH08 Change of share class name or designation