- Company Overview for EUROPEAN SPERM BANK LIMITED (10472988)
- Filing history for EUROPEAN SPERM BANK LIMITED (10472988)
- People for EUROPEAN SPERM BANK LIMITED (10472988)
- Charges for EUROPEAN SPERM BANK LIMITED (10472988)
- More for EUROPEAN SPERM BANK LIMITED (10472988)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
20 Nov 2024 | AP01 | Appointment of Mr David Truels Hansen as a director on 6 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Annemette Arndal-Lauritzen as a director on 6 November 2024 | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 May 2024 | AD01 | Registered office address changed from 48 Grays Inn Road London WC1X 8LT United Kingdom to 10 John Street London WC1N 2EB on 3 May 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
02 Oct 2023 | AP01 | Appointment of Mr Morten Sandgaard as a director on 1 October 2023 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Sep 2023 | TM01 | Termination of appointment of Otto Christian Aagaard Rasmussen as a director on 1 April 2023 | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | MA | Memorandum and Articles of Association | |
29 Nov 2022 | MR01 | Registration of charge 104729880001, created on 25 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
22 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Apr 2022 | CH01 | Director's details changed for Mrs Annemette Arndal-Lauritzen on 25 June 2021 | |
07 Apr 2022 | AD01 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 48 Grays Inn Road London WC1X 8LT on 7 April 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
11 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
07 Jan 2021 | TM01 | Termination of appointment of Lennart Flemming Meineche as a director on 1 July 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Otto Christian Aagaard Rasmussen as a director on 1 July 2020 | |
23 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | PSC08 | Notification of a person with significant control statement |