3F BIO LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Elaine Ferguson as a director on 2025-07-15

View Document

11/06/2511 June 2025 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 2025-06-11

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

19/12/2319 December 2023 Cancellation of shares. Statement of capital on 2023-11-16

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Statement of capital on 2023-10-27

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Resolutions

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Harry Kalms as a director on 2023-08-14

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Termination of appointment of Joost Matthijssen as a director on 2023-08-14

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2023-01-30

View Document

03/07/233 July 2023 Second filing of Confirmation Statement dated 2022-01-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

05/01/235 January 2023 Termination of appointment of David Charles Alexander Robertson as a director on 2022-12-31

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

15/12/2115 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-10-23

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

09/08/219 August 2021 Accounts for a small company made up to 2021-01-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

06/07/216 July 2021 Particulars of variation of rights attached to shares

View Document

06/07/216 July 2021 Change of share class name or designation

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Appointment of Mr Joost Matthijssen as a director on 2021-06-24

View Document

25/06/2125 June 2021 Appointment of Mr Arnoud Balhuizen as a director on 2021-06-24

View Document

25/06/2125 June 2021 Appointment of Mr Vinod Kanbi as a director on 2021-06-24

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

06/07/206 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 373.73

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 ALTER ARTICLES 29/04/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

21/10/1921 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 370.57

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAINGER

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 161 CATHEDRAL STREET, SIPBS UNIVERSITY OF STRATHCLYDE GLASGOW G4 0RE SCOTLAND

View Document

08/08/188 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2018

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MLC 50 LP INC

View Document

03/08/183 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 298.49

View Document

31/07/1831 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1831 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1831 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1827 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 341.54

View Document

29/05/1829 May 2018 NOTIFICATION OF PSC STATEMENT ON 24/05/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR GUY WILLIAM SEMMENS

View Document

12/04/1812 April 2018 CESSATION OF CRAIG JOHNSTON AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF DAVID RITCHIE AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF ROBERT JAMES TAYLOR LAIRD AS A PSC

View Document

11/04/1811 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 341.53

View Document

09/04/189 April 2018 ADOPT ARTICLES 04/04/2018

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR LAIRD / 09/03/2018

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED ELAINE FERGUSON

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHNSTON / 09/03/2018

View Document

07/03/187 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 229.15

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR NICHOLAS REGINALD ELMSLIE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER

View Document

18/07/1718 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 180.35

View Document

18/07/1718 July 2017 ADOPT ARTICLES 29/06/2017

View Document

18/07/1718 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 214.07

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR DAVID CHARLES ALEXANDER ROBERTSON

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 150.00

View Document

08/03/168 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 120.00

View Document

08/03/168 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 ADOPT ARTICLES 02/03/2016

View Document

08/03/168 March 2016 SUB-DIVISION 02/03/16

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1530 January 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company