DESIGNER BIOSCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

29/09/2429 September 2024 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 110 Prettygate Road, Colchester Prettygate Road Colchester CO3 4DZ on 2024-09-29

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Yang Tong as a secretary on 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

09/11/219 November 2021 Appointment of Mrs Mingmei Dong as a secretary on 2021-11-01

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/12/155 December 2015 SAIL ADDRESS CHANGED FROM: 11 ROBERT MAY CLOSE CAMBRIDGE CB1 3UH ENGLAND

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR YANG TONG

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MINGMEI DONG

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY MINGMEI DONG

View Document

04/02/154 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 SAIL ADDRESS CHANGED FROM: C/O DR XIANBIN SU 65 GLADESIDE CAMBRIDGE CB4 1EL ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/12/1225 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/12/1225 December 2012 SAIL ADDRESS CHANGED FROM: C/O DR XIANBIN SU 119 RICHMOND ROAD CAMBRIDGE CB4 3PS ENGLAND

View Document

25/12/1225 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR XIANBIN SU / 01/03/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 DIRECTOR APPOINTED MRS MINGMEI DONG

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MRS MINGMEI DONG

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JURGEN HARTER

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY SPRING

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRING

View Document

11/02/1111 February 2011 SAIL ADDRESS CHANGED FROM: C/O MR A J SPRING 8 BRUNSWICK WALK CAMBRIDGE CB5 8DH ENGLAND

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPRING

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT SPRING / 11/12/2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JURGEN HARTER / 11/12/2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SPRING / 11/12/2010

View Document

11/12/1011 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JURGEN HARTER / 22/10/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED DR JURGEN HARTER

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SPRING / 16/12/2009

View Document

20/01/1020 January 2010 APPOINT PERSON AS DIRECTOR

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR XIANBIN SU / 16/12/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SPRING / 16/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/12/0917 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 8 BRUNSWICK WALK CAMBRIDGE CB5 8DH

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DR DAVID ROBERT SPRING

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN SPRING

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DR XIANBIN SU

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

05/12/085 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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