Advanced company searchLink opens in new window

IBA MOLECULAR UK LIMITED

Company number 04794962

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)
05 Jun 2018 TM01 Termination of appointment of Anne Parmantier as a director on 9 May 2018
05 Jun 2018 AP01 Appointment of Mr Francois Labarre as a director on 9 May 2018
25 May 2018 AP01 Appointment of Mr Xavier Anne Jean-Louis Defourt as a director on 9 May 2018
25 May 2018 AP01 Appointment of Mr Renaud Albert Gaston Dehareng as a director on 9 May 2018
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.10.2022.
27 Sep 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
28 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,173,157
28 Jun 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015
05 May 2016 AUD Auditor's resignation
21 Apr 2016 TM01 Termination of appointment of Hervé Marion as a director on 19 April 2016
21 Apr 2016 AP01 Appointment of Ms Anne Parmantier as a director on 19 April 2016
04 Apr 2016 MR04 Satisfaction of charge 1 in full
28 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 23,173,157
09 Mar 2015 TM01 Termination of appointment of Michael Stephen Yon as a director on 1 January 2015
04 Sep 2014 AD01 Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 4 September 2014
12 Aug 2014 AD01 Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014
07 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 23,173,157
07 Jul 2014 CH01 Director's details changed for Michael Stephen Yon on 28 October 2013
03 Jul 2014 TM01 Termination of appointment of Jamshid Keynejad as a director
02 Jul 2014 AA Full accounts made up to 31 December 2013