Advanced company searchLink opens in new window

JUDGES SCIENTIFIC PLC

Company number 04597315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2009 AD02 Register inspection address has been changed
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 252,033.90
29 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
08 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2009 CERTNM Company name changed judges capital PLC\certificate issued on 22/05/09
14 Jan 2009 288a Director appointed david barnbrook
09 Dec 2008 363a Return made up to 21/11/08; full list of members
08 Dec 2008 288c Director's change of particulars / alexander hambro / 08/05/2008
01 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
10 Dec 2007 363s Return made up to 21/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
20 Feb 2007 288c Director's particulars changed
11 Jan 2007 363s Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jun 2006 AA Group of companies' accounts made up to 31 December 2005
19 Apr 2006 SA Statement of affairs
19 Apr 2006 88(2)R Ad 21/02/06--------- £ si 98522@.05=4926 £ ic 223117/228043
13 Mar 2006 287 Registered office changed on 13/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN
15 Feb 2006 88(2)R Ad 21/11/02--------- £ si 40@.05
06 Feb 2006 363s Return made up to 21/11/05; full list of members
02 Dec 2005 88(2)R Ad 23/05/05--------- £ si 400000@.05=20000 £ ic 163117/183117
02 Dec 2005 288a New secretary appointed;new director appointed
02 Dec 2005 288b Secretary resigned
30 Jun 2005 287 Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP