Advanced company searchLink opens in new window

UK 3B SCIENTIFIC LIMITED

Company number 04801255

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)
30 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2023 MA Memorandum and Articles of Association
14 Dec 2023 MR01 Registration of charge 048012550005, created on 11 December 2023
14 Dec 2023 MR01 Registration of charge 048012550006, created on 11 December 2023
28 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
24 May 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
07 Jul 2022 AA Accounts for a small company made up to 31 December 2021
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
14 Apr 2021 MR04 Satisfaction of charge 4 in full
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
06 Nov 2020 AD01 Registered office address changed from Suite 1 Formal House Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to 9 Regent Street Burnham-on-Sea Somerset TA8 1AX on 6 November 2020
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
29 Jun 2018 PSC02 Notification of American 3B Scientific Limited as a person with significant control on 6 April 2016
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Manfred Karl Kurland as a director on 22 December 2016
11 Jan 2017 AP01 Appointment of Todd Alan Murray as a director on 22 December 2016
11 Jan 2017 TM01 Termination of appointment of Otto Heinrich Gies as a director on 22 December 2016
14 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 30,000