PEBBLE BIOTECHNOLOGY LABORATORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Appointment of Prof. Marc James Clancy as a director on 2024-12-17

View Document

18/12/2418 December 2024 Appointment of Mr Michael Lindsay Nation as a director on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Thierry Jean as a director on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Dr James Edward Fildes as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Dr Leslie James Russell as a director on 2024-12-17

View Document

06/12/246 December 2024 Termination of appointment of Anthony Flinn as a director on 2024-12-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Mr Richard Henry Smith as a director on 2024-03-04

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Registered office address changed from 3F8 Building 3 Alderley Park Macclesfield SK10 4TG England to 122, Beech Court Hollin Lane Styal Wilmslow SK9 4LD on 2023-08-16

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

03/11/223 November 2022 Certificate of change of name

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Dr Anthony Flinn as a director on 2022-11-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Appointment of Mr Douglas Colin Walter Stellman as a director on 2021-07-22

View Document

04/08/214 August 2021 Director's details changed for Dr James Edward Fildes on 2021-07-22

View Document

04/08/214 August 2021 Appointment of Mr Mark Roy Claydon as a director on 2021-07-22

View Document

15/07/2115 July 2021 Change of details for Dr James Edward Fildes as a person with significant control on 2021-06-29

View Document

14/07/2114 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

12/07/2112 July 2021 Sub-division of shares on 2021-06-29

View Document

09/07/219 July 2021 Registered office address changed from 38 Carrwood Knutsford Cheshire WA16 8NE England to 3F66 Building 3 Alderley Park Macclesfield SK10 4TG on 2021-07-09

View Document

24/06/2124 June 2021 Director's details changed for Dr James Edward Fildes on 2021-06-21

View Document

23/06/2123 June 2021 Change of details for Dr James Edward Fildes as a person with significant control on 2018-03-27

View Document

21/06/2121 June 2021 Termination of appointment of John Philip Stone as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Timothy Entwistle as a director on 2021-06-21

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

21/06/2121 June 2021 Resolutions

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 9 LEA COURT FAILSWORTH M35 0HG UNITED KINGDOM

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWARD FILDES / 31/05/2020

View Document

31/05/2031 May 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES EDWARD FILDES / 31/05/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 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