Advanced company searchLink opens in new window

EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED

Company number 10084903

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)
11 Apr 2017 ANNOTATION Rectified AP01 was removed from the public record on 07/06/2017 as it is invalid/ineffective.
11 Apr 2017 AP01 Appointment of Dr Alison Gibson Boyd Clayton as a director on 11 April 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
14 Jul 2016 AP01 Appointment of Mr Philip David Coles as a director on 4 July 2016
14 Jul 2016 TM01 Termination of appointment of Graeme Charles Risdon as a director on 4 July 2016
07 Jul 2016 AP01 Appointment of Mr Graeme Charles Risdon as a director on 1 July 2016
06 Jul 2016 TM01 Termination of appointment of Ian Derek Power as a director on 1 July 2016
06 Jul 2016 AP01 Appointment of Mrs Alice Irene Mills as a director on 1 July 2016
06 Jul 2016 AD01 Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 154 Business Park Valiant Way Wolverhampton WV9 5GB on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 1 July 2016
06 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
06 Jul 2016 AP03 Appointment of Alice Irene Mills as a secretary on 1 July 2016
01 Jul 2016 CERTNM Company name changed exova 2016 LIMITED\certificate issued on 01/07/16
  • CONNOT ‐ Change of name notice
17 May 2016 AD01 Registered office address changed from 20 Primrose Street London EC2A 2EW to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 17 May 2016
17 May 2016 AP01 Appointment of Mr Ian Derek Power as a director on 11 May 2016
17 May 2016 AP01 Appointment of Alison Leonie Stevenson as a director on 11 May 2016
17 May 2016 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 11 May 2016
17 May 2016 TM01 Termination of appointment of Martin James Mcnair as a director on 11 May 2016
11 May 2016 CERTNM Company name changed dmwsl 814 LIMITED\certificate issued on 11/05/16
  • CONNOT ‐ Change of name notice
24 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-24
  • GBP 1