PROCARTA BIOSYSTEMS LIMITED

Company Documents

DateDescription
30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

31/08/2331 August 2023 Return of final meeting in a members' voluntary winding up

View Document

21/06/2321 June 2023 Termination of appointment of Andrew Phillip Lightfoot as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Oliver Sexton as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Michael Mcarthur as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Martin Stocks as a director on 2023-06-21

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-03-18

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

22/06/2122 June 2021 Declaration of solvency

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM INDYCUBE 14 TRADE STREET CARDIFF CF10 5DT UNITED KINGDOM

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 ADOPT ARTICLES 29/03/2018

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISM (GENERAL PARTNER) LIMITED

View Document

18/10/1918 October 2019 CESSATION OF THE UK INNOVATION & SCIENCE SEED FUND LP AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LIFE SCIENCES HUB WALES 3 ASSEMBLY SQUARE CARDIFF BAY CARDIFF WALES CF10 4PL WALES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 24/04/18 STATEMENT OF CAPITAL GBP 47480.35

View Document

17/07/1817 July 2018 CESSATION OF ICENI SEEDCORN FUND LLP AS A PSC

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / RAINBOW SEED FUND / 24/04/2018

View Document

17/07/1817 July 2018 24/04/18 STATEMENT OF CAPITAL GBP 52492.88

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED DR ANDREW PHILLIP LIGHTFOOT

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICENI SEEDCORN FUND LLP

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINBOW SEED FUND

View Document

14/03/1714 March 2017 01/12/16 STATEMENT OF CAPITAL GBP 26427.72

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ADOPT ARTICLES 20/05/2016

View Document

20/12/1620 December 2016 20/05/16 STATEMENT OF CAPITAL GBP 2797.07

View Document

02/12/162 December 2016 20/05/16 STATEMENT OF CAPITAL GBP 18427.72

View Document

01/12/161 December 2016 20/05/16 STATEMENT OF CAPITAL GBP 3927.72

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR OLIVER SEXTON

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ISAAC CHENG

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCARTHUR

View Document

14/04/1614 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MARTIN STOCKS

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 3097.07

View Document

25/03/1425 March 2014 ADOPT ARTICLES 17/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR VINTNERS DIRECTORS LIMITED

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MICHAEL MCARTHUR

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 2797.07000

View Document

22/05/1222 May 2012 ARTICLE 3.1 OF THE ARTICLES OF ASSOCIATION OF THE COMPANY BE DIS-APPLIED IN RELATION TO THE ALLOTMENT OF UP TO AGGREGATE NOMINAL VALUE OF £766.87 MADE UP OF 76687 ORD SHARES OF £0.01 EACH 30/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGSON

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 DIRECTOR APPOINTED ISAAC SHEE UNG CHENG

View Document

01/04/111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR RICHARD KELVIN MARK WHITE

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CROCKETT

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR MERVYN BIBB

View Document

24/03/1124 March 2011 06/10/10 STATEMENT OF CAPITAL GBP 2030.2

View Document

12/01/1112 January 2011 ADOPT ARTICLES 06/10/2010

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 ADOPT ARTICLES 16/05/2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JOHN EDWARD HODGSON

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DAVID JUSTIN CHARLES KNOWLES

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DR NIGEL CROCKETT

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 S-DIV 18/07/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED TAYVIN 372 LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information