SAFC BIOSCIENCES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Peter Biro as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mrs Alison Eve Massey as a director on 2023-03-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BIRO / 25/06/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BIRO / 17/09/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PETER BIRO

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/03/172 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN DEN DOOL

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

19/08/1619 August 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEFAN KRATZER

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA OLDFIELD

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM LUCAS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR VICTOR MARK JACKSON

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WICKS JR

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS FIONA OLDFIELD

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR GERRIT VAN DEN DOOL

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN DEVOE WICKS JR / 01/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/01/065 January 2006 COMPANY NAME CHANGED JRH BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

14/12/0514 December 2005 AUDITOR'S RESIGNATION

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 19 SMEATON ROAD WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3LF

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 S366A DISP HOLDING AGM 31/01/03

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 S386 DISP APP AUDS 31/01/03

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 1ST FLOOR THE ICE HOUSE DEAN STREET MARLOW BUCKINGHAMSHIRE SL7 3AB

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED JRH EUROPE LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 1ST FLOOR 11 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 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