Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE VI LIMITED

Company number 07584267

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)
14 Dec 2017 PSC07 Cessation of Cidron (Tbs) Guaranteeco as a person with significant control on 10 November 2017
13 Dec 2017 PSC05 Change of details for Cidron (Tbs) I Limited as a person with significant control on 10 November 2017
01 Dec 2017 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
14 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Jul 2016 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
03 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 170,119.29
03 Mar 2016 TM01 Termination of appointment of Tommi Unkuri as a director on 15 December 2015
03 Mar 2016 TM01 Termination of appointment of Kristoffer Melinder as a director on 15 December 2015
20 Jan 2016 AA Group of companies' accounts made up to 30 September 2015
21 Dec 2015 AP01 Appointment of Emil Bjorn Anderson as a director on 15 December 2015
11 Dec 2015 AP03 Appointment of Emma Trevis as a secretary on 1 December 2015
01 Dec 2015 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
14 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 170,119.29
23 Jan 2015 AA Group of companies' accounts made up to 30 September 2014
15 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 170,119.29
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
28 Nov 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
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
05 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
11 Nov 2011 AA01 Current accounting period extended from 30 September 2011 to 29 September 2012