THE MICROBIO GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Timothy Holstein as a director on 2023-09-01

View Document

20/09/2320 September 2023 Termination of appointment of Thomas Birk as a director on 2023-09-01

View Document

10/07/2310 July 2023 Appointment of Mr Thomas Birk as a director on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Thomas Urwin as a director on 2023-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME GOWLING

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME ROBERT GOWLING / 24/02/2016

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HATTON

View Document

05/04/165 April 2016 SECRETARY APPOINTED MIS HELEN VICTORIA KOERNER

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 1 HARWOOD INDUSTRIAL ESTATE HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX BN17 7AU

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY STEVE WOOD

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER INNES

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR THOMAS URWIN

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR STEPHEN HATTON

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR STEPHEN HATTON

View Document

15/04/1315 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/04/114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY BILL FULLER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED CFO STEVE WOOD

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 17 HIGH STREET WHITTLESFORD CAMBRIDGE CB2 4LT

View Document

06/12/016 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 APROVE AGREEMENT 06/11/01

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 CONVE 28/07/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/05/01; CHANGE OF MEMBERS

View Document

05/06/015 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

21/10/0021 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

06/10/006 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: DALES MANOR BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4LJ

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED AGRICULTURAL GENETICS COMPANY LI MITED CERTIFICATE ISSUED ON 17/10/97

View Document

16/10/9716 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 £ IC 2245068/646618 21/01/97 £ SR 1598450@1=1598450

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 £ NC 1000000/2600000 10/1

View Document

31/12/9631 December 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

31/12/9631 December 1996 ALTER MEM AND ARTS 10/12/96

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 REGISTERED OFFICE CHANGED ON 06/07/96 FROM: CHURCH STREET THRIPLOW HERTFORDSHIRE SG8 7RE

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 NC INC ALREADY ADJUSTED 16/09/94

View Document

05/10/945 October 1994 £ NC 750000/1000000 16/09/94

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: UNIT 154-155 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4GG

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 ADOPT MEM AND ARTS 02/08/93

View Document

26/08/9326 August 1993 NC INC ALREADY ADJUSTED 02/08/93

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 03/05/90

View Document

16/05/8916 May 1989 WD 05/05/89 AD 25/04/89--------- £ SI 3214@1=3214

View Document

16/05/8916 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/891 March 1989 WD 16/02/89 AD 02/02/89--------- £ SI 1071@1=1071

View Document

24/01/8924 January 1989 WD 02/01/89 AD 16/11/88--------- £ SI 250@1=250

View Document

24/01/8924 January 1989 WD 02/01/89 AD 03/01/89--------- £ SI 250@1=250

View Document

24/11/8824 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8815 November 1988 WD 27/10/88 AD 31/08/88--------- £ SI 2143@1=2143

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

25/08/8825 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: UNIT 154-155 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4BH

View Document

23/02/8823 February 1988 WD 25/01/88 AD 10/12/87--------- PREMIUM £ SI 84@1=84

View Document

09/10/879 October 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/866 August 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/838 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/83

View Document

03/03/833 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/833 March 1983 CERTIFICATE OF INCORPORATION

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