- Company Overview for NTL BIOLOGICA LIMITED (09838346)
- Filing history for NTL BIOLOGICA LIMITED (09838346)
- People for NTL BIOLOGICA LIMITED (09838346)
- Charges for NTL BIOLOGICA LIMITED (09838346)
- More for NTL BIOLOGICA LIMITED (09838346)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
13 May 2024 | TM01 | Termination of appointment of John Alexander Gripton as a director on 26 April 2024 | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2023 | TM01 | Termination of appointment of Hyun-Min Oh as a director on 1 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
22 Jul 2022 | CH03 | Secretary's details changed for Susan Jane Graney on 30 June 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Susan Jane Graney on 30 June 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Ian Charles Graney on 30 June 2022 | |
22 Jul 2022 | PSC04 | Change of details for Mr Ian Charles Graney as a person with significant control on 30 June 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 December 2021 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from Boston House Grove Technology Park Downsview Road Wantage OX12 1FF England to Boston House,2a Boston Road Henley-on-Thames RG9 1DY on 18 June 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from 7 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FN England to Boston House Grove Technology Park Downsview Road Wantage OX12 1FF on 5 October 2020 | |
10 Jun 2020 | MR01 | Registration of charge 098383460001, created on 26 May 2020 | |
29 May 2020 | CH01 | Director's details changed for Susan Jane Graney on 28 May 2020 | |
29 May 2020 | CH01 | Director's details changed for Ian Charles Graney on 28 May 2020 | |
29 May 2020 | CH03 | Secretary's details changed for Susan Jane Graney on 28 May 2020 | |
29 May 2020 | PSC04 | Change of details for Mr Ian Charles Graney as a person with significant control on 28 May 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 |