SOURCE BIOSCIENCE (CRYOBANK) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mrs Amanda Louise Barlow as a director on 2023-12-12

View Document

02/01/242 January 2024 Termination of appointment of Anthony James Ratcliffe as a director on 2023-12-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/11/2329 November 2023 Cessation of Source Bioscience (Healthcare) Limited as a person with significant control on 2023-11-21

View Document

29/11/2329 November 2023 Notification of Source Bioscience Limited as a person with significant control on 2023-11-21

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Statement of capital on 2023-11-21

View Document

21/11/2321 November 2023

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of David Michael Kirkham as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Anthony James Ratcliffe as a director on 2022-09-26

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Appointment of Mr David Michael Kirkham as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Russell Steven Wheatcroft as a director on 2021-06-15

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 AUD RES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL

View Document

07/04/147 April 2014 COMPANY NAME CHANGED VINDON CRYOBANK LTD
CERTIFICATE ISSUED ON 07/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 ALTER ARTICLES 16/12/2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067815350002

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

22/10/1322 October 2013 SECRETARY APPOINTED DR NICHOLAS WATSON ASH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROBERT BAKEWELL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK
ROCHDALE
LANCASHIRE
OL16 4NG

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067815350001

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067815350001

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECTION 519

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/05/1023 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED IAN GORDON

View Document

04/01/104 January 2010 DIRECTOR APPOINTED THOMAS PATRICK JACKSON

View Document

31/12/0831 December 2008 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