NEXCELOM BIOSCIENCE LTD.
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
30/09/2430 September 2024 | |
30/09/2430 September 2024 | |
30/09/2430 September 2024 | |
30/09/2430 September 2024 | Statement of capital on 2024-09-30 |
30/09/2430 September 2024 | |
30/09/2430 September 2024 | Resolutions |
04/09/244 September 2024 | Statement of capital following an allotment of shares on 2024-09-03 |
10/06/2410 June 2024 | Accounts for a small company made up to 2022-12-31 |
03/06/243 June 2024 | Termination of appointment of Alan Edward Fletcher as a director on 2024-05-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/10/2331 October 2023 | Registered office address changed from Unit 5, Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England to 21 Holborn Viaduct London EC1A 2DY on 2023-10-31 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Confirmation statement made on 2023-03-28 with updates |
05/07/235 July 2023 | Notification of Revvity Inc. as a person with significant control on 2021-05-12 |
05/07/235 July 2023 | Cessation of Nexcelom Bioscience Llc as a person with significant control on 2021-05-12 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Appointment of Mr. John Leo Healy as a director on 2021-11-10 |
11/11/2111 November 2021 | Appointment of Mr. John Leo Healy as a secretary on 2021-11-10 |
11/11/2111 November 2021 | Appointment of Mr. Alan Edward Fletcher as a director on 2021-11-10 |
10/11/2110 November 2021 | Termination of appointment of Peter Yunzhong Li as a director on 2021-11-10 |
09/04/219 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/04/191 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 5 GREENHEYS BUILDING MANCHESTER SCIENCE PARK 10 PENCROFT WAY MANCHESTER M15 6JJ |
31/05/1831 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
23/08/1723 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
22/08/1622 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
04/05/164 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
09/09/159 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH |
27/11/1427 November 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER YUNZHONG LI / 27/03/2014 |
03/04/143 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
27/03/1427 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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