- Company Overview for BIOSCEPTRE (UK) LIMITED (08365743)
- Filing history for BIOSCEPTRE (UK) LIMITED (08365743)
- People for BIOSCEPTRE (UK) LIMITED (08365743)
- More for BIOSCEPTRE (UK) LIMITED (08365743)
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) |
---|---|---|---|
09 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
13 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Andrew John Scott Walton-Green on 27 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Peter Gavin Currie on 27 January 2016 | |
07 Dec 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Peter Gavin Currie on 10 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | TM01 | Termination of appointment of Ivan Gunatilleke as a director on 21 November 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Andrew John Scott Walton-Green as a director on 15 October 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Kevin Moulder as a director on 16 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Dr Kevin Moulder as a director on 31 July 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
09 Apr 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
05 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | AD01 | Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England on 16 October 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr Peter Gavin Currie as a director | |
17 Apr 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 June 2014 | |
10 Apr 2013 | AD01 | Registered office address changed from 9 Stratford Place London W1C 1AZ United Kingdom on 10 April 2013 | |
18 Jan 2013 | NEWINC | Incorporation |