Advanced company searchLink opens in new window

EBIOSCIENCE LIMITED

Company number 06642381

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 Jun 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
04 Apr 2017 RP04AR01 Second filing of the annual return made up to 27 June 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2014
  • GBP 101
30 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 July 2015
30 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 July 2014
27 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-27
  • GBP 101

Statement of capital on 2017-04-04
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2017.
02 Jun 2016 AP01 Appointment of Lucie Mary Katja Grant as a director on 27 May 2016
02 Jun 2016 AP01 Appointment of Nicholas Ince as a director on 27 May 2016
02 Jun 2016 AP01 Appointment of David John Norman as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Dara Grantham Wright as a director on 27 May 2016
01 Jun 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 27 May 2016
01 Jun 2016 AP03 Appointment of Rhona Gregg as a secretary on 27 May 2016
01 Jun 2016 TM02 Termination of appointment of Dara Grantham Wright as a secretary on 27 May 2016
01 Jun 2016 AD01 Registered office address changed from , Voyager Mercury Park, Wycombe Lane, Woodburn Green, High Wycombe, Buckinghamshire, HP10 0HH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 June 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2016
18 Dec 2014 AP01 Appointment of Dara Grantham Wright as a director on 9 December 2014
18 Dec 2014 AP03 Appointment of Dara Grantham Wright as a secretary on 9 December 2014
18 Dec 2014 TM01 Termination of appointment of Anthony Ward as a director on 9 December 2014
18 Dec 2014 TM02 Termination of appointment of Anthony Ward as a secretary on 9 December 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013