LIPOCUBE BIO TECHNOLOGY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Termination of appointment of Mutlu Erturan as a director on 2025-03-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Notification of Mage Group Limited as a person with significant control on 2024-05-21

View Document

14/06/2414 June 2024 Cessation of Kemal Tunc Tiryaki as a person with significant control on 2024-05-21

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

06/04/246 April 2024 Second filing of Confirmation Statement dated 2024-01-05

View Document

05/01/245 January 2024 Cessation of Mage Group Limited as a person with significant control on 2023-12-12

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Notification of Kemal Tunc Tiryaki as a person with significant control on 2023-12-12

View Document

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

View Accounts

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

24/11/2324 November 2023 Director's details changed for Mutlu Erturan on 2023-10-26

View Document

24/11/2324 November 2023 Change of details for Mage Group Limited as a person with significant control on 2023-10-03

View Document

24/11/2324 November 2023 Director's details changed for Mr Kemal Tunc Tiryaki on 2023-10-03

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Appointment of Mutlu Erturan as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Uzi Sezer Acubel as a director on 2023-10-19

View Document

03/10/233 October 2023 Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-10-03

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

29/09/2229 September 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

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL TIRYAKI / 18/02/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEMAL TIRYAKI / 18/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED MAGE LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR UZI SEZER ACUBEL

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 140000

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR UZI SEZER ACUBEL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL TIRYAKI / 22/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UZI SEZER ACUBEL / 22/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEMAL TIRYAKI / 22/11/2017

View Document

10/11/1710 November 2017 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