APITOPE TECHNOLOGY (BRISTOL) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp First Floor, Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-23

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mazars Llp First Floor, Two Chamberlain Square Birmingham B3 3AX on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Resolutions

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

26/01/2226 January 2022 Cessation of Apitope International Nv as a person with significant control on 2022-01-26

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM RIVERSIDE COURT BEAUFORT PARK CHEPSTOW NP16 5UH WALES

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY EMMA BALDWIN

View Document

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

View Accounts

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS HAYLEY PATRICIA FRENCH

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM LIFE SCIENCES HUB WALES 3 ASSEMBLY SQUARE CARDIFF BAY CARDIFF CF10 4PL WALES

View Document

27/04/1627 April 2016 SAIL ADDRESS CHANGED FROM: BRISTOL AND BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR UNITED KINGDOM

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM BRISTOL AND BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEITH FRANK MARTIN / 01/01/2015

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/138 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 SAIL ADDRESS CREATED

View Document

17/05/1217 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MISS EMMA LOUISE BALDWIN

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY KATIE MACDONALD

View Document

18/05/1118 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APITOPE INTERNATIONAL NV / 25/04/2011

View Document

18/05/1118 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEITH FRANK MARTIN / 01/04/2010

View Document

04/05/104 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APITOPE INTERNATIONAL NV / 01/04/2010

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 ADOPT ARTICLES 15/10/2008

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED APITOPE INTERNATIONAL NV LOGGED FORM

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED APITOPE INTERNATIONAL NV

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WRAITH

View Document

18/05/0918 May 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY VERNON

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BRADSHAW

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR SHARON FINCH

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DANIELS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 £ NC 3000/4000 26/03/07

View Document

19/04/0719 April 2007 SUBDIVISION/SHR ABGREEM 26/03/07

View Document

19/04/0719 April 2007 S-DIV 07/04/07

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 £ NC 2000/3000 27/09/0

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: OSBORNE CLARKE 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

17/10/0617 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0617 October 2006 ELECT DIR CHANG ADDRESS 27/09/06

View Document

17/10/0617 October 2006 NC INC ALREADY ADJUSTED 27/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 SHARES AGREEMENT OTC

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 46-48 QUEEN SQUARE BRISTOL BS1 4LY

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 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