HAZEL II MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Full accounts made up to 2024-12-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
22/01/2422 January 2024 | Termination of appointment of Matthew James Legg as a director on 2024-01-17 |
22/01/2422 January 2024 | Appointment of Dr Andrew John Swift as a director on 2024-01-17 |
22/01/2422 January 2024 | Appointment of Mrs Jodie Roebuck as a director on 2024-01-17 |
22/01/2422 January 2024 | Termination of appointment of Michael David Towers as a director on 2024-01-17 |
22/01/2422 January 2024 | Termination of appointment of Jeannele Rhecy M'bembath as a director on 2024-01-17 |
19/01/2419 January 2024 | Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to York Biotech Campus Sand Hutton York YO41 1LZ on 2024-01-19 |
11/11/2311 November 2023 | Memorandum and Articles of Association |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Resolutions |
07/11/237 November 2023 | Appointment of Jeannele Rhecy M'bembath as a director on 2023-11-06 |
07/11/237 November 2023 | Notification of Hazel Ii Topco Limited as a person with significant control on 2023-11-06 |
07/11/237 November 2023 | Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 2023-11-06 |
07/11/237 November 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-11-06 |
07/11/237 November 2023 | Appointment of Mr Matthew James Legg as a director on 2023-11-06 |
07/11/237 November 2023 | Termination of appointment of Michael David Yardley as a director on 2023-11-06 |
07/11/237 November 2023 | Appointment of Mr Michael David Towers as a director on 2023-11-06 |
06/11/236 November 2023 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
06/11/236 November 2023 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 Marble Arch London W1H 7EJ on 2023-11-06 |
06/11/236 November 2023 | Certificate of change of name |
13/10/2313 October 2023 | Incorporation |
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