ZORAGEN BIOTECHNOLOGIES LLP



Company Documents

DateDescription
03/08/153 August 2015 ANNUAL RETURN MADE UP TO 25/07/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1425 July 2014 ANNUAL RETURN MADE UP TO 25/07/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/132 August 2013 ANNUAL RETURN MADE UP TO 25/07/13

View Document

31/07/1331 July 2013 SAIL ADDRESS CHANGED FROM:
1 VINE STREET
LONDON
W1J 0AH

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 25/07/12

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FREEMAN & PARTNERS 30 ST. JAMES'S STREET LONDON SW1A 1HB

View Document

14/11/1114 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOXBRIDGE RESEARCH LLP / 01/11/2011

View Document

14/11/1114 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 01/11/2011

View Document

05/08/115 August 2011 ANNUAL RETURN MADE UP TO 25/07/11

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRE LOKTIONOV

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER ZORAGEN INC

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ONE RIVERSIDE GRANTA PARK GREAT ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6AD

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR CHARLES EDWARD SELKIRK ROBERTS / 19/10/2010

View Document

10/01/1110 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 05/01/2011

View Document

10/01/1110 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOXBRIDGE RESEARCH LLP / 05/01/2011

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JULIAN GOLDBERG / 23/11/2010

View Document

05/10/105 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR CHARLES EDWARD SELKIRK ROBERTS / 01/10/2010

View Document

31/08/1031 August 2010 LLP ANNUAL RETURN ACCEPTED ON 25/07/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, LLP MEMBER ANIMATRIX LIMITED

View Document

09/06/109 June 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM MEDITRINA 260 BABRAHAM RESEARCH CAMPUS CAMBRIDGE CAMBRIDGESHIRE CB22 3AT

View Document



09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZORAGEN INC / 01/06/2010

View Document

04/05/104 May 2010 CORPORATE LLP MEMBER APPOINTED ANIMATRIX CAPITAL LLP

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, LLP MEMBER RUPERT LYWOOD

View Document

15/04/1015 April 2010 CORPORATE LLP MEMBER APPOINTED LOXBRIDGE RESEARCH LLP

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD SELKIRK ROBERTS / 01/10/2009

View Document

14/10/0914 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GOLDBERG / 01/10/2009

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: ONE VINE STREET LONDON W1J 0AH

View Document

14/08/0814 August 2008 MEMBER'S PARTICULARS ANDREW GOLDBERG

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: ONE JERMYN STREET LONDON SW1Y 4UH

View Document

26/06/0826 June 2008 LLP Member Global ANIMATRIX LIMITED details changed by form received on 25-06-2008 for LLP OC330100

View Document

26/06/0826 June 2008 LLP Member Global ANIMATRIX LIMITED details changed by form received on 25-06-2008 for LLP OC325478

View Document

26/06/0826 June 2008 LLP Member Global ANIMATRIX LIMITED details changed by form received on 25-06-2008 for LLP OC302231

View Document

26/06/0826 June 2008 MEMBER'S PARTICULARS ANIMATRIX LIMITED

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/078 December 2007 NEW MEMBER APPOINTED

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

02/12/072 December 2007 NEW MEMBER APPOINTED

View Document

02/12/072 December 2007 NEW MEMBER APPOINTED

View Document

02/12/072 December 2007 NEW MEMBER APPOINTED

View Document

02/12/072 December 2007 NEW MEMBER APPOINTED

View Document

02/12/072 December 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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