APPLIED BIOTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
09/06/259 June 2025 | Confirmation statement made on 2025-05-04 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
15/07/2415 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
10/06/2410 June 2024 | Registered office address changed from First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton SM2 5NG England to 70 Coleridge Road Coleridge Road Rotherham S65 1LW on 2024-06-10 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Resolutions |
15/07/2315 July 2023 | Resolutions |
31/05/2331 May 2023 | Registered office address changed from PO Box SM2 5NG First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton London Bourough of Sutton SM2 5NG England to First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton SM2 5NG on 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
13/05/2313 May 2023 | Registered office address changed from PO Box Office 4 the Innovation Gateway at Sutton Hospital Cotswold Road 4th Floor Sutton London Bourough of Sutton SM2 5NG England to PO Box SM2 5NG First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton London Bourough of Sutton SM2 5NG on 2023-05-13 |
09/05/239 May 2023 | Registered office address changed from 76 Chester Road London N17 6BZ United Kingdom to PO Box Office 4 the Innovation Gateway at Sutton Hospital Cotswold Road 4th Floor Sutton London Bourough of Sutton SM2 5NG on 2023-05-09 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Micro company accounts made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Registered office address changed from 76 Chester Road London Greater London N17 6BZ to 76 Chester Road London N17 6BZ on 2022-10-27 |
18/10/2218 October 2022 | Registered office address changed from Bio-Innovation Ctr, Unit 25 Cambridge Science Park Milton Road Cambridge CB4 0FW England to 76 Chester Road London Greater London N17 6BZ on 2022-10-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Termination of appointment of Andrea Rubino as a director on 2021-08-30 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-04 with no updates |
09/03/219 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM UNIT 5 MARTINBRIDGE TRADING ESTATE 240-242 LINCOLN ROAD ENFIELD EN1 1SP ENGLAND |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT, SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR KHALED YASSINE |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALED YASSINE |
04/05/204 May 2020 | CESSATION OF ANDREA RUBINO AS A PSC |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
20/04/2020 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM SUITE 401-402 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF ENGLAND |
26/11/1926 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 127.09 |
26/11/1926 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/09/1918 September 2019 | 14/08/19 STATEMENT OF CAPITAL GBP 114.40 |
17/09/1917 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/04/1925 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 112.50 |
25/04/1925 April 2019 | SUB-DIVISION 05/04/19 |
24/04/1924 April 2019 | ADOPT ARTICLES 05/04/2019 |
14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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