- Company Overview for THE LIFE SCIENCES DIVISION LTD (05909336)
- Filing history for THE LIFE SCIENCES DIVISION LTD (05909336)
- People for THE LIFE SCIENCES DIVISION LTD (05909336)
- More for THE LIFE SCIENCES DIVISION LTD (05909336)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
01 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
16 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
16 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
17 May 2018 | AD01 | Registered office address changed from 10 Fitzroy Square Fitrovia London W1T 5HP United Kingdom to 10 Fitzroy Square London W1T 5HP on 17 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from 179 Great Portland Street Fitzrovia London W1W 5PL United Kingdom to 10 Fitzroy Square Fitrovia London W1T 5HP on 16 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Navid Malik as a director on 9 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Jun 2016 | CERTNM |
Company name changed orchard capital LIMITED\certificate issued on 09/06/16
|
|
23 May 2016 | AD01 | Registered office address changed from 1 Edinburgh Mews Watford WD19 4FS England to 179 Great Portland Street Fitzrovia London W1W 5PL on 23 May 2016 | |
09 Apr 2016 | AD01 | Registered office address changed from 1 Edinburgh Mews Edinburgh Mews Watford WD19 4FS England to 1 Edinburgh Mews Watford WD19 4FS on 9 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | TM01 | Termination of appointment of Debbie Smith as a director on 6 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Torsten Pope as a director on 6 April 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Debbie Smith as a secretary on 6 April 2016 |