NAVIDEA BIOPHARMACEUTICALS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

14/08/2414 August 2024 Change of details for Navidea Biopharmaceuticals Inc as a person with significant control on 2024-07-01

View Document

14/08/2414 August 2024 Director's details changed for Navidea Biopharmaceuticals Inc on 2024-07-01

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Michael Stanley Rosol as a director on 2023-04-10

View Document

10/08/2310 August 2023 Termination of appointment of Erika Lise Eves as a director on 2023-03-31

View Document

10/08/2310 August 2023 Appointment of Mr Michael Blue as a director on 2023-04-10

View Document

10/08/2310 August 2023 Appointment of Mr Craig Dais as a director on 2023-07-28

View Document

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

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mrs Erika Lise Eves as a director on 2022-03-24

View Document

08/04/228 April 2022 Appointment of Dr Michael Stanley Rosol as a director on 2022-03-24

View Document

01/03/221 March 2022 Termination of appointment of William Joseph Regan as a director on 2022-01-05

View Document

01/03/221 March 2022 Appointment of Navidea Biopharmaceuticals Inc as a director on 2022-01-05

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / NAVIDEA BIOPHARMACEUTICALS INC / 26/05/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

08/05/178 May 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR WILLIAM JOSEPH REGAN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS TULIP

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SUB-DIVISION 25/06/13

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TULIP / 09/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED NEOPROBE UK LIMITED CERTIFICATE ISSUED ON 16/04/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information