ADVANCED BIOTECHNOLOGIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Statement of capital on 2024-04-25

View Document

25/04/2425 April 2024

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

12/06/2312 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
SOLAAR HOUSE 19 MERCERS ROW
CAMBRIDGE
CB5 8BZ

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROSE WRIGHT / 03/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 03/03/2014

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 ML28 FOR EXTRA STATUTORY MATERIAL NOT REQUIRED FOR THE PUBLIC RECORD.

View Document

26/07/1226 July 2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY

View Document

12/01/1212 January 2012 SECOND FILING WITH MUD 28/12/11 FOR FORM AR01

View Document

12/01/1212 January 2012 SECOND FILING WITH MUD 28/12/09 FOR FORM AR01

View Document

12/01/1212 January 2012 SECOND FILING WITH MUD 28/12/10 FOR FORM AR01

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

29/12/1029 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHEELER / 29/09/2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 ABGENE HOUSE BLENHEIM ROAD EPSOM SURREY KT19 9AP

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 BUSINESS TRANSFER 30/09/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

16/05/0116 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 AUDITOR'S RESIGNATION

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 AMENDING 882 ALLOT DATE 300997

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 �50000 04/08/98

View Document

02/07/982 July 1998 CAPITALISATION �39900 30/09/97

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ISSUE OF SHARES 30/09/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: G OFFICE CHANGED 12/03/97 UNIT 7 MOLE BUSINESS PARK RANDALL ROAD LEATHERHEAD SURREY KT22 7BA

View Document

13/02/9713 February 1997 � NC 1000/100000 01/05

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 01/05/96

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 AUDITOR'S RESIGNATION

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: G OFFICE CHANGED 14/01/91 11 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 2TP

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: G OFFICE CHANGED 02/02/90 2 BACHES STREET LONDON N1 6UB

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED JOINTRUSH LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 05/01/90

View Document

28/12/8928 December 1989 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