BIOSCRIPT MIDCO 1 LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Director's details changed for Mr James Maxwell on 2025-02-06 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with updates |
| 01/10/241 October 2024 | Director's details changed for Mr James Maxwell on 2024-09-24 |
| 01/10/241 October 2024 | Change of details for Bioscript Holdings Limited as a person with significant control on 2024-09-24 |
| 01/10/241 October 2024 | Director's details changed for Dr Gabrielle Alison Silver on 2024-09-24 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/09/2427 September 2024 | Full accounts made up to 2023-09-30 |
| 24/09/2424 September 2024 | Registered office address changed from Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24 |
| 13/05/2413 May 2024 | Appointment of Mr James Maxwell as a director on 2024-02-15 |
| 12/05/2412 May 2024 | Statement of capital following an allotment of shares on 2024-04-26 |
| 10/05/2410 May 2024 | Termination of appointment of Andrew John Medley as a director on 2024-04-19 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with updates |
| 06/02/246 February 2024 | Director's details changed for Mr Andrew John Medley on 2024-02-06 |
| 23/01/2423 January 2024 | Change of details for Libretto Topco Limited as a person with significant control on 2021-10-29 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 05/09/235 September 2023 | Termination of appointment of Daniel Chaffer as a director on 2023-07-14 |
| 22/06/2322 June 2023 | Full accounts made up to 2022-09-30 |
| 22/05/2322 May 2023 | Appointment of Dr Gabrielle Alison Silver as a director on 2023-05-02 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with updates |
| 17/10/2217 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-05-11 |
| 11/10/2211 October 2022 | Statement of capital following an allotment of shares on 2022-09-29 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-05-11 |
| 29/10/2129 October 2021 | Previous accounting period shortened from 2022-02-28 to 2021-09-30 |
| 29/10/2129 October 2021 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Ropewalks Newton St Macclesfield SK11 6QJ on 2021-10-29 |
| 29/10/2129 October 2021 | Certificate of change of name |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
| 08/07/218 July 2021 | Appointment of Mr Daniel Chaffer as a director on 2021-07-07 |
| 08/07/218 July 2021 | Termination of appointment of Trevor Stokes as a director on 2021-07-07 |
| 08/07/218 July 2021 | Appointment of Mr Andrew John Medley as a director on 2021-07-07 |
| 08/07/218 July 2021 | DIRECTOR APPOINTED MR ANDREW JOHN MEDLEY |
| 08/07/218 July 2021 | DIRECTOR APPOINTED MR DANIEL CHAFFER |
| 08/07/218 July 2021 | APPOINTMENT TERMINATED, DIRECTOR TREVOR STOKES |
| 08/07/218 July 2021 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI |
| 08/07/218 July 2021 | Termination of appointment of Dominic Dalli as a director on 2021-07-07 |
| 09/03/219 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 963 |
| 17/02/2117 February 2021 | 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