ALTA BIOSCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

02/04/252 April 2025 Resolutions

View Document

27/11/2427 November 2024 Appointment of Dr Lisa Mansell as a director on 2024-11-20

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/08/2320 August 2023 Cessation of Caroline Tanya Marlow as a person with significant control on 2021-10-20

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE TANYA MARLOW

View Document

10/03/2110 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 69856.2

View Document

01/02/211 February 2021 DIRECTOR APPOINTED DR SIOBHAN SOPHIA DANIELS

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

19/05/2019 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HAND

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

15/02/1915 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1915 February 2019 19/01/19 STATEMENT OF CAPITAL GBP 59432

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM BUILDING Y10 UNIVERSITY OF BIRMINGHAM EDGBASTON BIRMINGHAM B15 2TT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 72813

View Document

07/07/167 July 2016 ADOPT ARTICLES 20/06/2016

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR RICHARD JAMES MARLOW

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 DIRECTOR APPOINTED DR JAMES HAY WILKIE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/09/1526 September 2015 SECRETARY APPOINTED MR RICHARD JAMES MARLOW

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT POLLARD

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR DAVID HARVEY ADAMS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE YOUNG

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN KEITH BOYD / 09/06/2011

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED PROFESSOR LAWRENCE STERLING YOUNG

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED PROFESSOR ALAN KEITH BOYD

View Document

11/11/1011 November 2010 ADOPT ARTICLES 01/11/2010

View Document

11/11/1011 November 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE UNIVERSITY OF BIRMINGHAM EDGBASTON BIRMINGHAM B15 2TT UNITED KINGDOM

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM HAND

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED BRETT DAVID POLLARD

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD UNDERWOOD

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information