- Company Overview for MOLECULAR VISION LIMITED (04292847)
- Filing history for MOLECULAR VISION LIMITED (04292847)
- People for MOLECULAR VISION LIMITED (04292847)
- Charges for MOLECULAR VISION LIMITED (04292847)
- More for MOLECULAR VISION LIMITED (04292847)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 042928470002, created on 30 January 2025 | |
27 Nov 2024 | AA | Full accounts made up to 30 June 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Mr Chris Henry Francis Yates on 30 September 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
26 Oct 2023 | AA | Full accounts made up to 30 June 2023 | |
18 Oct 2023 | AP03 | Appointment of Mr Chris Yates as a secretary on 18 October 2023 | |
18 Oct 2023 | TM02 | Termination of appointment of Melanie Ross as a secretary on 18 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Melanie Ross as a director on 18 October 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
13 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
04 Jul 2022 | TM02 | Termination of appointment of Scott Andrew Page as a secretary on 28 June 2022 | |
04 Jul 2022 | AP03 | Appointment of Mrs Melanie Ross as a secretary on 28 June 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Chris Henry Francis Yates as a director on 28 June 2022 | |
23 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
04 May 2021 | TM01 | Termination of appointment of Christopher William Hand as a director on 20 April 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Melanie Ross as a director on 20 April 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
12 Nov 2020 | PSC05 | Change of details for Abingdon Health Ltd as a person with significant control on 11 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from National Agri-Food Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ to York Biotech Campus Sand Hutton York YO41 1LZ on 29 October 2020 | |
07 Oct 2020 | PSC05 | Change of details for Abingdon Health Limited as a person with significant control on 6 April 2016 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates |