GIFFORD 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
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

10/02/2510 February 2025 Change of details for Andrew Gifford as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Dr Andrew Neal Gifford on 2025-02-10

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2017-05-03

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED DR. KEVIN STUART JOHN THOMPSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM C/O BLUE SKY CORPORATE FINANCE 7 THE COURTYARD, BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ UNITED KINGDOM

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW NEAL GIFFORD / 01/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / ANDREW GIFFORD / 01/02/2018

View Document

27/02/1727 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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