Advanced company searchLink opens in new window

STANDARD BIOTOOLS UK LIMITED

Company number 06612614

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)
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
06 Apr 2017 AP01 Appointment of Rene Jacques Pierre Le Bour as a director on 10 March 2017
06 Apr 2017 TM01 Termination of appointment of Dominique Remy-Renou as a director on 10 March 2017
10 Jan 2017 AP01 Appointment of Mr Nicholas Sami Khadder as a director on 14 December 2016
09 Jan 2017 TM01 Termination of appointment of William Maxwell Smith as a director on 14 December 2016
23 Dec 2016 AA Accounts for a small company made up to 31 December 2015
27 Sep 2016 CH04 Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016
09 Sep 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
04 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
25 Jun 2015 CH01 Director's details changed for Vikram Jog on 4 June 2015
25 Jun 2015 CH01 Director's details changed for William Maxwell Smith on 4 June 2015
17 Mar 2015 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 12 March 2015
17 Mar 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 90 Fetter Lane London EC4A 1EQ on 17 March 2015
30 Dec 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 AP01 Appointment of Dominique Remy-Renou as a director
07 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders