- Company Overview for SCHEBO BIOTECH UK LIMITED (03749167)
- Filing history for SCHEBO BIOTECH UK LIMITED (03749167)
- People for SCHEBO BIOTECH UK LIMITED (03749167)
- Charges for SCHEBO BIOTECH UK LIMITED (03749167)
- More for SCHEBO BIOTECH UK LIMITED (03749167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2017 | CH01 | Director's details changed for Ivor Randle Smith on 8 April 2017 | |
13 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Old Headmasters House Forest Business Centre Fawley Road, Fawley Southampton Hampshire SO45 1FJ to The Square Fawley Southampton Hampshire SO45 1DD on 16 July 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
25 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2011 | TM02 | Termination of appointment of Semaphore Business & Technology Consultants Llp as a secretary | |
01 Aug 2011 | AD01 | Registered office address changed from 12 Semaphore Road Guildford Surrey GU1 3PS on 1 August 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Johannes Scheefers on 8 April 2010 | |
16 Apr 2010 | CH04 | Secretary's details changed for Semaphore Business & Technology Consultants Llp on 8 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Dr Ursula Scheefers-Borchel on 8 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Ivor Randle Smith on 8 April 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |