AURELIA BIOSCIENCE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Administrator's progress report

View Document

04/12/244 December 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/12/242 December 2024 Notice of deemed approval of proposals

View Document

20/11/2420 November 2024 Registered office address changed from Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-11-20

View Document

14/11/2414 November 2024 Statement of administrator's proposal

View Document

08/11/248 November 2024 Appointment of an administrator

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-07-31

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

17/05/2417 May 2024 Notification of W8S Directors Limited as a person with significant control on 2024-05-04

View Document

16/05/2416 May 2024 Appointment of W8S Directors Limited as a director on 2024-05-04

View Document

16/05/2416 May 2024 Appointment of Cossey Cosec Services Limited as a secretary on 2024-05-04

View Document

09/05/249 May 2024 Registration of charge 076571870003, created on 2024-05-04

View Document

08/05/248 May 2024 Registration of charge 076571870002, created on 2024-05-04

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/02/232 February 2023 Registration of charge 076571870001, created on 2023-01-30

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-07-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

16/12/2116 December 2021 Registered office address changed from Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd on 2021-12-16

View Document

22/06/2122 June 2021 Appointment of Trevor Frank Nolan as a director on 2021-06-14

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-06-30 to 2021-07-31

View Document

22/06/2122 June 2021 Appointment of Professor Steven Mark Allin as a director on 2021-06-14

View Document

22/06/2122 June 2021 Notification of Charnwood Molecular Limited as a person with significant control on 2021-06-14

View Document

22/06/2122 June 2021 Cessation of Gary Allenby as a person with significant control on 2021-06-14

View Document

22/06/2122 June 2021 Cessation of Kevin Anthony Hart as a person with significant control on 2021-06-14

View Document

22/06/2122 June 2021 Cessation of Kathy Dodgson as a person with significant control on 2021-06-14

View Document

22/06/2122 June 2021 Termination of appointment of Kathy Dodgson as a director on 2021-06-14

View Document

22/06/2122 June 2021 Termination of appointment of Gary Allenby as a director on 2021-06-14

View Document

22/06/2122 June 2021 Termination of appointment of Anthony Flinn as a director on 2021-06-14

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Resolutions

View Document

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HART

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN ANTHONY HART / 11/06/2012

View Document

30/01/1230 January 2012 24/01/12 STATEMENT OF CAPITAL GBP 999

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED DR ANTHONY FLINN

View Document

30/01/1230 January 2012 ADOPT ARTICLES 24/01/2012

View Document

24/01/1224 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 414

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY MARTIN

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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