HOLOGIC UK FINANCE LTD

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Michelangelo Stefani on 2023-06-01

View Document

18/12/2418 December 2024 Appointment of James Joseph O'sullivan as a director on 2024-12-04

View Document

18/12/2418 December 2024 Termination of appointment of Jan Valeer Verstreken as a director on 2024-12-04

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

04/07/244 July 2024 Appointment of Mr Joseph John Kisby as a director on 2024-03-01

View Document

01/07/241 July 2024 Termination of appointment of John Joseph O'shea as a director on 2024-02-29

View Document

01/07/241 July 2024 Termination of appointment of John Joseph O'shea as a secretary on 2024-02-29

View Document

18/10/2318 October 2023 Full accounts made up to 2022-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Marci Lerner as a director on 2022-11-04

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

27/10/2227 October 2022 Change of details for Hologic Gg0 4 Ltd as a person with significant control on 2016-04-06

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELANGELO STEFANI / 08/09/2017

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VALEER VERSTREKEN / 01/06/2019

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED JAN VALEER VERSTREKEN

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MR JOHN JOSEPH O'SHEA

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR JOHN JOSEPH O'SHEA

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL SALKIN

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HEYNEN

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MICHELANGELO STEFANI

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINE LESAGE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MARCI LERNER

View Document

06/04/166 April 2016 SECRETARY APPOINTED DANIEL SALKIN

View Document

06/04/166 April 2016 DIRECTOR APPOINTED IAN HEYNEN

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/04/166 April 2016 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED ANTOINE LEON LESAGE

View Document

29/03/1629 March 2016 COMPANY NAME CHANGED TANSYBAYBRIDGE LIMITED CERTIFICATE ISSUED ON 29/03/16

View Document

29/03/1629 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information