Download leads from Nexok and grow your business. Find out more

Antibody Analytics Limited

Documents

Total Documents53
Total Pages312

Filing History

9 March 2021Change of details for Mr Andrew Richard Upsall as a person with significant control on 9 March 2021
9 March 2021Change of details for Miss Michahaila Julia Downie as a person with significant control on 9 March 2021
9 March 2021Director's details changed for Mr Andrew Richard Upsall on 9 March 2021
9 March 2021Director's details changed for Miss Michahaila Julia Downie on 9 March 2021
7 January 2021Confirmation statement made on 26 November 2020 with updates
30 September 2020Total exemption full accounts made up to 31 December 2019
26 September 2020Alterations to floating charge SC5209980002
23 September 2020Alterations to floating charge SC5209980001
17 August 2020Registration of charge SC5209980002, created on 11 August 2020
13 March 2020Statement of capital following an allotment of shares on 13 March 2019
  • GBP 110.18
12 March 2020Statement of capital following an allotment of shares on 13 March 2019
  • GBP 109.7
26 November 2019Confirmation statement made on 26 November 2019 with updates
25 September 2019Total exemption full accounts made up to 31 December 2018
12 August 2019Registration of charge SC5209980001, created on 7 August 2019
8 May 2019Termination of appointment of Andrew Wiliam Baron as a director on 8 May 2019
4 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New classes of share created and entering into an unsecured loan agreement approved 13/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
6 December 2018Confirmation statement made on 26 November 2018 with updates
6 December 2018Change of details for Mr Andrew Richard Upsall as a person with significant control on 10 May 2018
6 December 2018Change of details for Miss Michahaila Julia Downie as a person with significant control on 1 May 2018
19 September 2018Total exemption full accounts made up to 31 December 2017
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 June 2018Sub-division of shares on 10 May 2018
1 December 2017Confirmation statement made on 26 November 2017 with updates
15 August 2017Total exemption small company accounts made up to 31 December 2016
15 August 2017Total exemption small company accounts made up to 31 December 2016
23 December 2016Confirmation statement made on 26 November 2016 with updates
23 December 2016Confirmation statement made on 26 November 2016 with updates
28 April 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100
28 April 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 April 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100
28 April 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
13 April 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016
13 April 2016Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016
13 April 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016
13 April 2016Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016
13 April 2016Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016
13 April 2016Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016
7 April 2016Current accounting period extended from 30 November 2016 to 31 December 2016
7 April 2016Current accounting period extended from 30 November 2016 to 31 December 2016
18 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
11 January 2016Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015
11 January 2016Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015
24 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
24 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015
24 November 2015Termination of appointment of Cosec Limited as a secretary on 24 November 2015
24 November 2015Termination of appointment of Cosec Limited as a director on 24 November 2015
24 November 2015Termination of appointment of Cosec Limited as a director on 24 November 2015
24 November 2015Termination of appointment of Cosec Limited as a secretary on 24 November 2015
24 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015
24 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing