PRECISION FOR MEDICINE (UK LABS) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

16/05/2516 May 2025 Director's details changed for Ms Stacey Josephine Hanna on 2024-02-26

View Document

16/05/2516 May 2025 Director's details changed for Mr Krzysztof Aleksander Mazurek on 2021-11-29

View Document

16/05/2516 May 2025 Director's details changed for Mr Matthew J Dezee on 2021-11-29

View Document

07/05/257 May 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Statement of capital on 2025-01-24

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

24/01/2524 January 2025 Resolutions

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/02/2427 February 2024 Appointment of Stacey Josephine Hanna as a director on 2024-02-26

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Withdrawal of a person with significant control statement on 2023-09-12

View Document

12/09/2312 September 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2020-05-15

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2020-12-31

View Document

02/12/212 December 2021 Termination of appointment of John B. Mariano as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Krzysztof Aleksander Mazurek as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Matthew J Dezee as a director on 2021-11-29

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 NOTIFICATION OF PSC STATEMENT ON 19/09/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/06/1812 June 2018 CESSATION OF MORGENTHALER PARTNERS VIII LP AS A PSC

View Document

12/06/1812 June 2018 CESSATION OF HEALTHCARE VENTURES VIII LP AS A PSC

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CANEPA

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED CLIFFORD MONROE RAYNOR

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE LAWLOR

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFFE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH CHRISTOFFERSEN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR WILLIAM TEMPONE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JEFF GATZ

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED JOHN CANEPA

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

24/01/1324 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/121 June 2012 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