THERMO FISHER SCIENTIFIC BLADE VI LIMITED
Company number 07584267
- Company Overview for THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)
- Filing history for THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)
- People for THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)
- Charges for THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)
- Registers for THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)
- More for THERMO FISHER SCIENTIFIC BLADE VI LIMITED (07584267)
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
|
|
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
|
|
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
|
|
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 |