Cobra Biologics LTD
THEREXSYS LIMITED
COBRA THERAPEUTICS LIMITED
RECIPHARMCOBRA BIOLOGICS LIMITED
Company type Private Limited Company , Active Company Number 02710654 Record last updated Saturday, April 10, 2021 2:35:51 PM UTC Official Address Stephenson Building The Science Park Keele There are 12 companies registered at this street
Postal Code ST55SP Sector Other research and experimental development on natural sciences and engineering
Visits Searches Document Type Publication date Download link Registry Mar 29, 2021 Resignation of 3 people: one Director (a man) Registry Mar 29, 2021 Appointment of a man as Attorney and Director Registry Jan 16, 2020 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Jan 16, 2020 Resignation of one Shareholder (Above 75%) Registry Jan 10, 2020 Resignation of one Director (a man) Registry Dec 1, 2017 Appointment of a man as Secretary Registry Apr 29, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jul 31, 2014 Annual accounts Registry Jun 27, 2014 Annual return Registry Apr 17, 2014 Auditor's letter of resignation Registry Feb 28, 2014 Appointment of a man as Secretary Registry Feb 25, 2014 Resignation of one Director Registry Feb 25, 2014 Resignation of one Secretary Registry Jan 31, 2014 Appointment of a man as Secretary Registry Oct 25, 2013 Registration of a charge / charge code Financials Sep 18, 2013 Annual accounts Registry Jun 27, 2013 Annual return Financials Oct 16, 2012 Annual accounts Registry Aug 20, 2012 Change of particulars for secretary Registry Aug 20, 2012 Change of particulars for director Registry Jun 6, 2012 Annual return Registry May 30, 2012 Appointment of a man as Director Registry Apr 17, 2012 Appointment of a woman as Director Registry Mar 28, 2012 Auditor's letter of resignation Registry Dec 7, 2011 Resignation of one Director Registry Nov 8, 2011 Resignation of one Director (a man) Financials Oct 6, 2011 Annual accounts Registry Oct 3, 2011 Change of name certificate Registry Oct 3, 2011 Notice of change of name nm01 - resolution Registry Oct 3, 2011 Company name change Registry Jul 8, 2011 Change of particulars for director Registry Jul 8, 2011 Change of particulars for secretary Registry Jul 7, 2011 Appointment of a man as Secretary Registry Jul 7, 2011 Resignation of one Secretary Registry Jul 7, 2011 Annual return Registry Jul 7, 2011 Resignation of one Director Registry Jun 30, 2011 Resignation of one Director (a man) and one Secretary (a man) Registry Jun 30, 2011 Appointment of a man as Secretary Registry Apr 8, 2011 Resignation of one Director (a man) Registry Dec 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 1, 2010 Change of accounting reference date Registry Jun 29, 2010 Annual return Financials Jun 9, 2010 Annual accounts Registry May 17, 2010 Appointment of a man as Director Registry Apr 23, 2010 Appointment of a man as Director 2710... Registry Apr 20, 2010 Resignation of one Director Registry Apr 1, 2010 Two appointments: 2 men Registry Mar 31, 2010 Resignation of one Company Director and one Director (a man) Registry Mar 25, 2010 Change of name certificate Registry Mar 25, 2010 Notice of change of name nm01 - resolution Registry Mar 25, 2010 Company name change Registry Sep 8, 2009 Appointment of a man as Director Registry Sep 2, 2009 Resignation of a director Registry Aug 21, 2009 Appointment of a man as Company Director and Director Registry Aug 19, 2009 Resignation of one Director (a man) Registry May 8, 2009 Annual return Financials May 5, 2009 Annual accounts Registry Feb 23, 2009 Resignation of a director Registry Jan 17, 2009 Resignation of one Director (a man) Registry Jul 8, 2008 Annual return Financials Mar 13, 2008 Annual accounts Registry Mar 12, 2008 Appointment of a man as Director Registry Jan 18, 2008 Appointment of a man as Director 2710... Registry Jun 21, 2007 Annual return Registry May 24, 2007 Notice of change of directors or secretaries or in their particulars Registry May 24, 2007 Appointment of a secretary Registry May 22, 2007 Change in situation or address of registered office Registry May 22, 2007 Resignation of a secretary Financials May 2, 2007 Annual accounts Registry Apr 12, 2007 Resignation of one Secretary (a man) Registry Apr 12, 2007 Appointment of a man as Director and Secretary Registry Aug 25, 2006 Auditor's letter of resignation Registry Aug 10, 2006 Particulars of a mortgage or charge Registry Jun 9, 2006 Notice of change of directors or secretaries or in their particulars Registry May 12, 2006 Annual return Registry May 11, 2006 Register of members Financials Apr 25, 2006 Annual accounts Registry Jun 17, 2005 Annual return Registry Jun 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 19, 2005 Particulars of a mortgage or charge Registry Apr 30, 2005 Particulars of a mortgage or charge 2710... Registry Apr 28, 2005 Particulars of a mortgage or charge Financials Apr 7, 2005 Annual accounts Registry Nov 25, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 8, 2004 Annual return Registry May 13, 2004 Notice of change of directors or secretaries or in their particulars Registry Apr 28, 2004 Notice of change of directors or secretaries or in their particulars 2710... Registry Apr 28, 2004 Notice of change of directors or secretaries or in their particulars Registry Apr 28, 2004 Notice of change of directors or secretaries or in their particulars 2710... Registry Apr 22, 2004 Notice of change of directors or secretaries or in their particulars Financials Mar 6, 2004 Annual accounts Registry Aug 14, 2003 Annual return Registry Aug 13, 2003 Change of name certificate Registry Aug 13, 2003 Company name change Registry Aug 12, 2003 Annual return Registry Jul 9, 2003 Notice of change of directors or secretaries or in their particulars Registry Jul 2, 2003 Register of members Registry Jun 26, 2003 Appointment of a director Registry Jun 26, 2003 Particulars of a mortgage or charge Registry Jun 16, 2003 Appointment of a director