CAPSANT NEUROTECHNOLOGIES LIMITED

Company Documents

DateDescription
07/09/197 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF ENGLAND

View Document

15/09/1815 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/09/1815 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1815 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WARNE / 09/06/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

21/04/1721 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED DR MARK ROBERT WARNE

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR LARS SUNDSTROM

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM:
C/O IP GROUP PLC
LEEDS INNOVATION CENTRE 103 CLARENDON ROAD
LEEDS
LS2 9DF
ENGLAND

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM:
C/O IP GROUP PLC
LEEDS INNOVATION CENTRE 103 CLARENDON ROAD
LEEDS
LS2 9DF
ENGLAND

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY BRYONY HARRAWAY

View Document

19/08/1319 August 2013 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/07/121 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/07/121 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRYONY CHRISTINE HARRAWAY / 05/08/2011

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICCARDO PIGLIUCCI

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, UNIT 2 WINCHESTER HILL, ROMSEY, HAMPSHIRE, SO51 7UT, ENGLAND

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO PIGLIUCCI / 04/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS ERIC SUNDSTROM / 04/06/2010

View Document

05/07/105 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 04/06/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY APPOINTED BRYONY CHRISTINE HARRAWAY

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY DANA CABLE

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 GBP NC 9760/35500 10/07/08

View Document

23/07/0823 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, UNIT 2 WINCHESTER HILL, ROMSEY, HAMPSHIRE, SO51 7UT

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED RICCARDO PIGLIUCCI

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR LUC STOPPINI

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR RICCARDO PIGLIUCCI

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: BIOMEDICAL SCIENCES BUILDING, BASSETT CRESCENT EAST, SOUTHAMPTON, HAMPSHIRE SO16 7PX

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 £ NC 3250/9760 27/11/0

View Document

15/12/0615 December 2006 NC INC ALREADY ADJUSTED 27/11/06

View Document

15/12/0615 December 2006 ISSUE OF SHARES IN CERT 27/11/06

View Document

29/09/0629 September 2006 £ NC 2800/3250 13/09/0

View Document

29/09/0629 September 2006 NC INC ALREADY ADJUSTED 13/09/06

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 2 VENTURE RD, UNIVERSITY OF SOUTHAMPTON, SCIENCE PARK, SOUTHAMPTON, HAMPSHIRE SO16 7NP

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2 VENTURE ROAD, CHILWORTH SCIENCE PARK, SOUTHAMPTON, SO16 7NP

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 £ NC 2500/2800 02/12/0

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 02/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 24/02/04

View Document

08/03/048 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/048 March 2004 £ NC 2000/2500 24/02/0

View Document

08/03/048 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 £ NC 1000/2000 25/10/02

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

16/12/0216 December 2002 SUBDIV SHARES 25/10/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 S-DIV 25/10/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY, SOUTHAMPTON, HAMPSHIRE SO14 2PT

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0216 September 2002 COMPANY NAME CHANGED BONDCO 944 LIMITED CERTIFICATE ISSUED ON 16/09/02

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company