Advanced company searchLink opens in new window

THE LIFE SCIENCES DIVISION LTD

Company number 05909336

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)
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
  • NM01 ‐ Change of name by resolution
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
  • GBP 6,000
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