Advanced company searchLink opens in new window

SCHEBO BIOTECH UK LIMITED

Company number 03749167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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