- Company Overview for CARL ZEISS MICROSCOPY LIMITED (03053545)
- Filing history for CARL ZEISS MICROSCOPY LIMITED (03053545)
- People for CARL ZEISS MICROSCOPY LIMITED (03053545)
- More for CARL ZEISS MICROSCOPY LIMITED (03053545)
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) |
---|---|---|---|
22 Feb 2023 | AA | Full accounts made up to 30 September 2022 | |
28 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
31 Mar 2022 | AP03 | Appointment of Ms. Daniela Scharr as a secretary on 31 March 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Daniel Spencer as a secretary on 31 March 2022 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
28 Jan 2021 | AA | Full accounts made up to 30 September 2020 | |
05 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
01 Jul 2019 | CH01 | Director's details changed for Mr Daniel Aldridge on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Zeiss House 1030 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Zeiss House 1030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Zeiss House Building 1030 Cambourne Cambridge Cambridgeshire CB23 6DW England to Zeiss House 1030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 1 July 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Zeiss House Cambourne Building 1030 Cambridge Cambridgshire CB23 6DW England to Zeiss House Building 1030 Cambourne Cambridge Cambridgeshire CB23 6DW on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 509 Coldhams Lane Cambridge Cambridgeshire CB1 3JS to Zeiss House Cambourne Building 1030 Cambridge Cambridgshire CB23 6DW on 10 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
11 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
19 Mar 2019 | TM02 | Termination of appointment of Vincent Paul Lynch as a secretary on 19 March 2019 | |
19 Mar 2019 | AP03 | Appointment of Mr Daniel Spencer as a secretary on 19 March 2019 | |
30 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
08 Jun 2018 | PSC03 | Notification of Carl Zeiss Stiftung Active as a person with significant control on 6 April 2016 | |
01 Jun 2018 | AP01 | Appointment of Mr Daniel Aldridge as a director on 1 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Robert Taylor as a director on 1 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
07 Sep 2017 | AP01 | Appointment of Mr Michael Albiez as a director on 7 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Markus Weber as a director on 7 September 2017 |