Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE IV LIMITED

Company number 12266257

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)
25 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
25 Jan 2023 SH08 Change of share class name or designation
24 Jan 2023 SH14 Redenomination of shares. Statement of capital 21 December 2022
  • GBP 69,783,680.621074
  • EUR 291,255.908
23 Jan 2023 SH08 Change of share class name or designation
23 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2023 CERTNM Company name changed cidron (tbs) newco LIMITED\certificate issued on 18/01/23
  • NM04 ‐ Change of name by provision in articles
18 Jan 2023 PSC05 Change of details for Cidron (Tbs) Newbidco Limited as a person with significant control on 18 January 2023
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2022 AA Full accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Jun 2021 AA Full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
30 Jun 2020 AA01 Current accounting period shortened from 31 October 2020 to 30 September 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • EUR 371,255,908
  • GBP 10
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 10
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
16 Oct 2019 SH20 Statement by Directors
16 Oct 2019 SH19 Statement of capital on 16 October 2019
  • GBP 10.00
16 Oct 2019 CAP-SS Solvency Statement dated 16/10/19
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 16/10/2019
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 1