- Company Overview for CEPHEID UK LIMITED (04422108)
- Filing history for CEPHEID UK LIMITED (04422108)
- People for CEPHEID UK LIMITED (04422108)
- Registers for CEPHEID UK LIMITED (04422108)
- More for CEPHEID UK LIMITED (04422108)
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) |
---|---|---|---|
23 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
23 Nov 2016 | AP01 | Appointment of Warren Charles Kocmond Jr as a director on 18 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of John Lawrence Bishop Iii as a director on 4 November 2016 | |
22 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 May 2016 | AP01 | Appointment of John Lawrence Bishop Iii as a director on 5 May 2016 | |
13 May 2016 | AP01 | Appointment of James Allan Cottam as a director on 5 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Corinne Labussiere as a director on 2 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Timothy John Waterhouse as a director on 20 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Oct 2015 | AD01 | Registered office address changed from Jupiter House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Neptune House Mercury Park Wooburn Green Buckinghamshire HP10 0HH on 7 October 2015 | |
14 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Mr Timothy John Waterhouse on 22 April 2014 | |
12 Nov 2013 | AD01 | Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA United Kingdom on 12 November 2013 | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 Jul 2012 | AP01 | Appointment of Mr Timothy John Waterhouse as a director | |
15 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Timothy Waterhouse as a director | |
02 May 2012 | AP01 | Appointment of Mr Daniel White as a director | |
19 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders |