Advanced company searchLink opens in new window

GIFFORD BIOSCIENCE LIMITED

Company number 10602974

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)
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
  • GBP 10,100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-06
  • GBP 100