BIOCRUCIBLE LTD

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/12/235 December 2023 Satisfaction of charge 116148630001 in full

View Document

20/11/2320 November 2023 Termination of appointment of David Graham Brooks as a director on 2023-11-10

View Document

16/11/2316 November 2023 Registration of charge 116148630002, created on 2023-11-06

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

28/02/2328 February 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

27/02/2327 February 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to The Emmanuel Building Suite 2 Chesterford Research Campus, Little Chesterford Saffron Walden Essex CB10 1XL on 2022-03-30

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

10/12/2110 December 2021 Appointment of Mr Mark Gladwell as a director on 2021-12-10

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

28/07/2128 July 2021 Notification of a person with significant control statement

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

28/07/2128 July 2021 Cessation of Niall Antony Armes as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Appointment of Namal Nawana as a director on 2021-07-21

View Document

23/07/2123 July 2021 Appointment of Ali John Satvat as a director on 2021-07-21

View Document

23/07/2123 July 2021 Termination of appointment of Helen Kent-Armes as a director on 2021-07-21

View Document

23/07/2123 July 2021 Appointment of Anuv Ratan as a director on 2021-07-21

View Document

05/07/215 July 2021 Appointment of Mr David Graham Brooks as a director on 2021-07-01

View Document

10/10/1810 October 2018 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