DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED

Company Documents

DateDescription
11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Return of final meeting in a members' voluntary winding up

View Document

27/06/2327 June 2023 Removal of liquidator by court order

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Declaration of solvency

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

20/07/2120 July 2021 Registered office address changed from 135 Bishopsgate London EC2M 3TP United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-07-20

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 88 BAKER STREET LONDON W1U 6TQ

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: 3 GROSVENOR GARDENS LONDON SW1W 0BD ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE BEAN / 10/03/2020

View Document

19/09/1919 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/09/1919 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/09/1919 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED JULIE ANN JAMES

View Document

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MCCANN COMPLETE MEDICAL LIMITED / 02/07/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD GEORGE BUCKWELL / 15/07/2017

View Document

26/09/1726 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

31/10/1631 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAHILL / 14/06/2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOYLE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED PHILLIP SUTCLIFFE

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED CHARLES EDWARD GEORGE BUCKWELL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE PHILLIPS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE PHILLIPS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAHILL / 08/04/2014

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: 60 SLOANE AVENUE LONDON SW3 3XB UNITED KINGDOM

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 SECT 519

View Document

18/09/1218 September 2012 ADOPT ARTICLES 31/08/2012

View Document

05/09/125 September 2012 DIRECTOR APPOINTED CHRISTOPHER NOEL DOYLE

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SONABEND

View Document

11/07/1211 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/07/1211 July 2012 SAIL ADDRESS CREATED

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MRS LOUISE BEAN

View Document

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED JOHN MICHAEL CAHILL

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MICHAEL DAY

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SONABEND

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR FABRICE ALLUM

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SONABEND

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PHILLIPS

View Document

22/02/1222 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 07/02/11 STATEMENT OF CAPITAL GBP 9600

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE ALLUM / 16/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEPHEN PHILLIPS / 16/06/2010

View Document

07/07/107 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MRS GILLIAN PHILLIPS

View Document

04/07/084 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR FABRICE ALLUM

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 66-70 BAKER STREET LONDON W1U 7DJ

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 £ IC 10000/9600 14/06/04 £ SR 400@1=400

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: ROWAN HOUSE 9-31 VICTORIA ROAD LONDON NW10 6DP

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 8 WELBECK WAY LONDON W1M 8NB

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/9516 June 1995 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