- Company Overview for STANDARD BIOTOOLS UK LIMITED (06612614)
- Filing history for STANDARD BIOTOOLS UK LIMITED (06612614)
- People for STANDARD BIOTOOLS UK LIMITED (06612614)
- More for STANDARD BIOTOOLS UK LIMITED (06612614)
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
|
|
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
|
|
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
|
|
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 |