Advanced company searchLink opens in new window

TURING BIOSYSTEMS LTD

Company number 13773831

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)
16 Jan 2025 CH01 Director's details changed for Mr James Oliver Macfarlane on 4 January 2025
10 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with updates
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 1,468.766
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • GBP 1,390.532
26 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
01 Dec 2023 CH01 Director's details changed for Dr Adam Amara on 29 November 2023
01 Dec 2023 PSC04 Change of details for Dr Adam Amara as a person with significant control on 29 November 2023
29 Nov 2023 PSC04 Change of details for Dr Remy Jean Adrien Boutonnet as a person with significant control on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Dr Remy Jean Adrien Boutonnet on 29 November 2023
01 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jan 2023 AP01 Appointment of Mr James Oliver Macfarlane as a director on 28 December 2022
04 Jan 2023 TM01 Termination of appointment of Jeremy Brown as a director on 28 December 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
07 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2022
  • GBP 1,256.494
06 Dec 2022 PSC04 Change of details for Dr Remy Jean Adrien Boutonnet as a person with significant control on 29 November 2022
06 Dec 2022 CH01 Director's details changed for Dr Remy Jean Adrien Boutonnet on 29 November 2022
25 Nov 2022 AP01 Appointment of Dr Jeremy Brown as a director on 8 November 2022
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 1,256.494
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2022
06 Oct 2022 SH02 Sub-division of shares on 3 October 2022
26 Sep 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Idealondon 69 Wilson Street London EC2A 2BB on 26 September 2022
30 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-30
  • GBP 1,000