PRECISION FOR MEDICINE (UK LABS) LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates |
16/05/2516 May 2025 | Director's details changed for Ms Stacey Josephine Hanna on 2024-02-26 |
16/05/2516 May 2025 | Director's details changed for Mr Krzysztof Aleksander Mazurek on 2021-11-29 |
16/05/2516 May 2025 | Director's details changed for Mr Matthew J Dezee on 2021-11-29 |
07/05/257 May 2025 | Previous accounting period extended from 2024-12-31 to 2025-01-31 |
24/01/2524 January 2025 | |
24/01/2524 January 2025 | |
24/01/2524 January 2025 | Statement of capital on 2025-01-24 |
24/01/2524 January 2025 | Statement of capital following an allotment of shares on 2025-01-23 |
24/01/2524 January 2025 | Resolutions |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
27/02/2427 February 2024 | Appointment of Stacey Josephine Hanna as a director on 2024-02-26 |
11/01/2411 January 2024 | Accounts for a small company made up to 2022-12-31 |
12/09/2312 September 2023 | Withdrawal of a person with significant control statement on 2023-09-12 |
12/09/2312 September 2023 | Notification of Stephen Allen Schwarzman as a person with significant control on 2020-05-15 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
08/11/228 November 2022 | Accounts for a small company made up to 2021-12-31 |
21/04/2221 April 2022 | Accounts for a small company made up to 2020-12-31 |
02/12/212 December 2021 | Termination of appointment of John B. Mariano as a director on 2021-11-29 |
30/11/2130 November 2021 | Appointment of Mr Krzysztof Aleksander Mazurek as a director on 2021-11-29 |
30/11/2130 November 2021 | Appointment of Mr Matthew J Dezee as a director on 2021-11-29 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
08/02/198 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/09/1819 September 2018 | NOTIFICATION OF PSC STATEMENT ON 19/09/2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
12/06/1812 June 2018 | CESSATION OF MORGENTHALER PARTNERS VIII LP AS A PSC |
12/06/1812 June 2018 | CESSATION OF HEALTHCARE VENTURES VIII LP AS A PSC |
14/11/1714 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
23/08/1723 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CANEPA |
23/08/1723 August 2017 | DIRECTOR APPOINTED CLIFFORD MONROE RAYNOR |
23/08/1723 August 2017 | APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE LAWLOR |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFFE |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR RALPH CHRISTOFFERSEN |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR WILLIAM TEMPONE |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR JEFF GATZ |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
05/10/165 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
17/06/1617 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
13/04/1613 April 2016 | DIRECTOR APPOINTED JOHN CANEPA |
22/06/1522 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
17/06/1517 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
21/06/1321 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW |
24/01/1324 January 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM |
14/11/1214 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/10/1231 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/10/1231 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/127 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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