SAFEGUARD BIOSYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | Unaudited abridged accounts made up to 2025-06-30 |
22/07/2522 July 2025 New | Application to strike the company off the register |
10/07/2510 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
19/12/2419 December 2024 | Cessation of Safeguard Biosystems Holdings Limited as a person with significant control on 2024-10-22 |
19/12/2419 December 2024 | Notification of Safeguard Dx Limited as a person with significant control on 2024-10-22 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
08/11/248 November 2024 | Termination of appointment of Richard Strafehl as a director on 2024-04-15 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
11/01/2411 January 2024 | Accounts for a small company made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
03/01/233 January 2023 | Accounts for a small company made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
12/11/2112 November 2021 | Accounts for a small company made up to 2020-12-31 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
23/06/1623 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
09/10/159 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
20/05/1520 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
13/06/1413 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
17/07/1317 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / QUENTIN COLIN MAXWELL SOLT / 01/06/2012 |
17/07/1317 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
07/06/127 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANSON |
05/10/115 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
03/06/113 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/10/102 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
14/07/1014 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
02/11/092 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
12/10/0912 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW |
02/08/092 August 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
13/05/0913 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR APPOINTED DAVID LAURENCE GEORGE DANSON |
20/10/0820 October 2008 | DIRECTOR APPOINTED MICHAEL COLIN PETERS |
06/10/086 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/06 |
22/05/0822 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH |
08/06/078 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
28/12/0628 December 2006 | SECRETARY'S PARTICULARS CHANGED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | COMPANY NAME CHANGED OPPLAND LIMITED CERTIFICATE ISSUED ON 22/05/06 |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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