Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE V LIMITED

Company number 07579788

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)
15 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200,001
23 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
17 Dec 2013 AP01 Appointment of Mr Mark David Culwick as a director
13 Jun 2013 AD02 Register inspection address has been changed
11 Apr 2013 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 11 April 2013
05 Apr 2013 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
29 Aug 2012 SH08 Change of share class name or designation
29 Aug 2012 SH10 Particulars of variation of rights attached to shares
02 Apr 2012 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
16 Feb 2012 SH10 Particulars of variation of rights attached to shares
15 Feb 2012 SH08 Change of share class name or designation
09 Feb 2012 AP01 Appointment of Hugh Dominic Carr-Smith as a director
07 Feb 2012 AA01 Current accounting period extended from 30 September 2011 to 28 September 2012
20 Sep 2011 AP01 Appointment of Mr Javed Ahmad Khan as a director
15 Sep 2011 SH08 Change of share class name or designation
15 Sep 2011 SH10 Particulars of variation of rights attached to shares
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 200,001
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 200,001
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 191,394.42
05 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2011 AP01 Appointment of Mr Heino Von Prondzynski as a director
23 Jun 2011 SH10 Particulars of variation of rights attached to shares