HOLOGIC IP LTD

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Michelangelo Stefani on 2023-06-01

View Document

11/03/2511 March 2025 Register inspection address has been changed to 280 Bishopsgate London EC2M 4AG

View Document

11/03/2511 March 2025 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4AG

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

18/12/2418 December 2024 Appointment of James Joseph O'sullivan as a director on 2024-12-04

View Document

18/12/2418 December 2024 Termination of appointment of Jan Valeer Verstreken as a director on 2024-12-04

View Document

04/07/244 July 2024 Appointment of Mr Joseph John Kisby as a director on 2024-03-01

View Document

01/07/241 July 2024 Termination of appointment of John Joseph O'shea as a director on 2024-02-29

View Document

01/07/241 July 2024 Termination of appointment of John Joseph O'shea as a secretary on 2024-02-29

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

18/10/2318 October 2023 Full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-06-15

View Document

24/06/2124 June 2021 Full accounts made up to 2020-09-30

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/11/197 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 1324

View Document

16/10/1916 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 1323

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELANGELO STEFANI / 08/09/2017

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VALEER VERSTREKEN / 01/06/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLOGIC HOLDINGS LIMITED

View Document

20/09/1820 September 2018 CESSATION OF HOLOGIC GGO 4 LTD AS A PSC

View Document

29/08/1829 August 2018 REDUCTION OF SHARE PREMIUM 28/08/2018

View Document

29/08/1829 August 2018 STATEMENT BY DIRECTORS

View Document

29/08/1829 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 1322

View Document

29/08/1829 August 2018 SOLVENCY STATEMENT DATED 28/08/18

View Document

01/06/181 June 2018 DIRECTOR APPOINTED JAN VALEER VERSTREKEN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/12/1727 December 2017 SECRETARY APPOINTED MR JOHN JOSEPH O'SHEA

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL SALKIN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOHN JOSEPH O'SHEA

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HEYNEN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMAHON

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MICHELANGELO STEFANI

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINE LESAGE

View Document

05/08/165 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 1322

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED IAN HEYNEN

View Document

19/04/1619 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUS EGSTRAND

View Document

27/01/1627 January 2016 26/11/15 STATEMENT OF CAPITAL GBP 1300

View Document

30/05/1530 May 2015 SECRETARY APPOINTED DANIEL SALKIN

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED ROBERT WARREN MCMAHON

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR CLAUS EGSTRAND

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED ANTOINE LEON LESAGE

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

30/05/1530 May 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

30/05/1530 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED VISIONFLAME LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

19/05/1519 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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