MOLECULAR VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Chris Yates as a secretary on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Thomas Edward Hayes as a secretary on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Dr Christopher William Hand as a director on 2025-04-30

View Document

31/01/2531 January 2025 Registration of charge 042928470002, created on 2025-01-30

View Document

27/11/2427 November 2024 Full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Director's details changed for Mr Chris Henry Francis Yates on 2024-09-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/10/2326 October 2023 Full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Termination of appointment of Melanie Ross as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Chris Yates as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Melanie Ross as a director on 2023-10-18

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / ABINGDON HEALTH LTD / 11/11/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM NATIONAL AGRI-FOOD INNOVATION CAMPUS SAND HUTTON YORK NORTH YORKSHIRE YO41 1LZ

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / ABINGDON HEALTH LIMITED / 06/04/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MARLOW

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR SCOTT ANDREW PAGE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABINGDON HEALTH LIMITED

View Document

29/05/1829 May 2018 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / IMPERIAL INNOVATIONS BUSINESSES LLP / 16/02/2017

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOBIN

View Document

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

View Accounts

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOFMANN

View Document

26/09/1526 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

26/09/1526 September 2015 10/02/15 STATEMENT OF CAPITAL GBP 573.7609

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 ADOPT ARTICLES 10/02/2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WOODFORD

View Document

17/02/1517 February 2015 10/02/14 STATEMENT OF CAPITAL GBP 573.7609

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED DR OLIVER HOFMANN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 563.6809

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR RICHARD JAMES MARLOW

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BESSEMER BLDG BIOINCUBATOR PRINCE CONSORT ROAD LONDON SW7 2BP UK

View Document

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

View Accounts

11/10/1311 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED DR JONATHAN LESLIE TOBIN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA TODD

View Document

06/03/136 March 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED DR REBECCA THIRZA TODD

View Document

14/11/1214 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DR REBECCA TODD

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CONSTAS POULIOS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DONAL BRADLEY

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL TOPOGLIDIS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DE MELLO

View Document

24/05/1224 May 2012 22/03/12 STATEMENT OF CAPITAL GBP 318.79

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM BATEMAN

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CONSTAS POUILOS / 24/09/2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAM CAMPBELL / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESOR DONAL DONAT CONOR BRADLEY / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMANUEL TOPOGLIDIS / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DE MELLO / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOODFORD / 01/09/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM HAND

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAINA BHAMAN / 07/04/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED CONSTAS POUILOS

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MALCOLM RICHARD BATEMAN

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY JUDITH CAIRNS

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED DR JOHN DE MELLO

View Document

20/08/0920 August 2009 S-DIV

View Document

20/08/0920 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR CONSTAS POULIOS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED CONSTAS POULIOS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DE MELLO

View Document

08/07/098 July 2009 ARTICLES OF ASSOCIATION

View Document

08/07/098 July 2009 ALTER ARTICLES 12/11/2008

View Document

03/03/093 March 2009 DIRECTOR APPOINTED PETER WOODFORD

View Document

23/02/0923 February 2009 SHARE AGREEMENT OTC

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 DIRECTOR APPOINTED DR EMMANUEL TOPOGLIDIS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM BIOLNCUBATOR UNIT BESSEMER BUILDING CONSORT ROAD PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MAINA BHAMAN

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/02/0812 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: BIOINCUBATOR UNIT BESSEMER BUILDING PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 21 WILSON STREET LONDON EC2M 2TD

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 SUB DIVIDING SHARES 27/11/01

View Document

30/11/0130 November 2001 S-DIV 27/11/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED MELECULAR VISION LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

24/09/0124 September 2001 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