- Company Overview for MICROGEN BIOPRODUCTS LIMITED (02832020)
- Filing history for MICROGEN BIOPRODUCTS LIMITED (02832020)
- People for MICROGEN BIOPRODUCTS LIMITED (02832020)
- Charges for MICROGEN BIOPRODUCTS LIMITED (02832020)
- More for MICROGEN BIOPRODUCTS LIMITED (02832020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2019 | TM01 | Termination of appointment of Phillip Bryan Sefton as a director on 24 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | PSC07 | Cessation of Lab21 Limited as a person with significant control on 18 July 2019 | |
29 Jul 2019 | PSC02 | Notification of Novacyt Uk Holdings Limited as a person with significant control on 18 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
08 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Apr 2018 | AD01 | Registered office address changed from Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ to Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD on 1 April 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Phillip Bryan Sefton as a director on 1 February 2018 | |
12 Oct 2017 | MR05 | Part of the property or undertaking has been released from charge 028320200005 | |
12 Oct 2017 | MR05 | Part of the property or undertaking has been released from charge 028320200007 | |
12 Oct 2017 | MR05 | Part of the property or undertaking has been released from charge 028320200006 | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | PSC02 | Notification of Lab21 Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 May 2016 | MR01 | Registration of charge 028320200006, created on 13 May 2016 | |
27 May 2016 | MR01 | Registration of charge 028320200007, created on 13 May 2016 | |
17 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | MR01 | Registration of charge 028320200005, created on 15 July 2015 | |
27 Jul 2015 | MA | Memorandum and Articles of Association | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|