CARDIFF PROTIDES LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with updates |
24/07/2424 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
19/12/2219 December 2022 | Termination of appointment of Michael Grant Wyllie as a director on 2022-12-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/03/2027 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | DIRECTOR APPOINTED DR MICHAEL GRANT WYLLIE |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVER DE GIORGIO-MILLER |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DE GIORGIO-MILLER / 26/04/2019 |
20/03/1920 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
20/04/1820 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM LLANVETHERINE COURT LLANVETHERINE ABERGAVENNY GWENT NP7 8NL |
18/08/1718 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
26/07/1626 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
30/07/1530 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
30/05/1530 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/05/1418 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/05/1317 May 2013 | SAIL ADDRESS CHANGED FROM: TY MYDDFAI NBGW LLANARTHNEY CARMARTHEN DYFED SA32 8HZ |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/01/1329 January 2013 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM TY MYDDFAI, NBGW LLANARTHNEY CARMARTHEN DYFED SA32 8HZ |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOX |
28/01/1328 January 2013 | DIRECTOR APPOINTED MR JONATHAN DENIS BEATSON-HIRD |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKE |
28/01/1328 January 2013 | DIRECTOR APPOINTED MR OLIVER DE GIORGIO-MILLER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/05/1217 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
26/01/1226 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 13/05/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/12/108 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MORVUS TECHNOLOGY LTD |
08/12/108 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CARLYON PHILLIPS / 01/10/2010 |
08/12/108 December 2010 | DIRECTOR APPOINTED DR PHILIP JOHN BURKE |
08/12/108 December 2010 | DIRECTOR APPOINTED PROFESSOR RICHARD JOHN KNOX |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
02/06/102 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
01/06/101 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MORVUS TECHNOLOGY LTD / 18/05/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/08/0828 August 2008 | PREVEXT FROM 17/11/2007 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY |
28/05/0828 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: CARDIFF BUSINESS TECHNOLOGY CENTRE, SENGHENNYDD ROAD CARDIFF CF24 4AY |
11/12/0711 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
27/10/0727 October 2007 | S-DIV 01/10/07 |
27/10/0727 October 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/10/0727 October 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/10/0727 October 2007 | SUB DIVISION OF SHARES 01/10/07 |
17/10/0717 October 2007 | DIRECTOR RESIGNED |
28/09/0728 September 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/11/06 |
19/02/0719 February 2007 | NEW SECRETARY APPOINTED |
12/06/0612 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 30-36 NEWPORT ROAD 7TH FLOOR WELSH SCHOOL OF PHARMACY C/O RESEARCH AND COMMERCIAL DIVISION CARDIFF UNIVERSITY CF24 |
13/03/0613 March 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 17/11/06 |
24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: C/O RESEARCH & COMMERCIAL DIVISION, 30-36 NEWPORT ROAD WELSH SCHOOL OF PHARMACY CARDIFF CF24 0DE |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 7 BERKLEY ST, EYNESBURY ST NEOTS CAMBRIDGESHIRE PE19 2NA |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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