- Company Overview for GIFFORD BIOSCIENCE LIMITED (10602974)
- Filing history for GIFFORD BIOSCIENCE LIMITED (10602974)
- People for GIFFORD BIOSCIENCE LIMITED (10602974)
- More for GIFFORD BIOSCIENCE LIMITED (10602974)
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) |
---|---|---|---|
10 Feb 2025 | PSC04 | Change of details for Andrew Gifford as a person with significant control on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Dr Andrew Neal Gifford on 10 February 2025 | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
16 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 9 September 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
05 Feb 2021 | CH01 | Director's details changed for Dr. Kevin Stuart John Thompson on 1 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | AP01 | Appointment of Dr. Kevin Stuart John Thompson as a director on 15 May 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard, Buntsford Drive Bromsgrove Worcestershire B60 3DJ United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 5 December 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Dr Andrew Neal Gifford on 1 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Andrew Gifford as a person with significant control on 1 February 2018 | |
27 Feb 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|