TCS BIOSCIENCES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Satisfaction of charge 021729000004 in full

View Document

06/02/256 February 2025 Change of details for Mrs Lynda Jane Preston as a person with significant control on 2024-10-25

View Document

13/12/2413 December 2024 Appointment of Mrs Emily Jane Utley as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Ruth Vanessa Toombs as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Ruth Vanessa Toombs as a director on 2024-12-13

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/03/204 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

08/03/198 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/03/1821 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JAMES ELEY PRESTON

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021729000005

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021729000004

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH VANESSA LOUGHRAN / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KATE LANGSTON / 30/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH AARON WILLIAMS / 30/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH VANESSA LOUGHRAN / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE PRESTON / 30/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE UTLEY / 30/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND

View Document

04/01/054 January 2005 RE APPT OF SEC 17/12/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 RE SEC TERM OF APPT 26/11/04

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED MEDICAL & VETERINARY SUPPLIES LI MITED CERTIFICATE ISSUED ON 24/04/01

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 £ IC 1000/850 14/06/00 £ SR 150@1=150

View Document

10/07/0010 July 2000 PURC 150 £1 OWN SHARES 12/06/00

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ADOPT MEM AND ARTS 03/11/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: C/O BAKER TILLY 2, BLOOMSBURY STREET LONDON WC1B 3ST

View Document

26/11/9226 November 1992 S386 DISP APP AUDS 09/11/92

View Document

19/10/9219 October 1992 AUDITOR'S RESIGNATION

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 8TH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1NU

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: C/O WHITE SALDMON & CO. 19-20 OLD BAILEY LONDON EC4M 7EP

View Document

07/03/887 March 1988 WD 01/02/88 AD 01/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

26/01/8826 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CORDBACK LIMITED CERTIFICATE ISSUED ON 24/12/87

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/10/871 October 1987 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