- Company Overview for DESIGNER BIOSCIENCE LIMITED (06766447)
- Filing history for DESIGNER BIOSCIENCE LIMITED (06766447)
- People for DESIGNER BIOSCIENCE LIMITED (06766447)
- More for DESIGNER BIOSCIENCE LIMITED (06766447)
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) |
---|---|---|---|
04 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
23 Mar 2022 | AD02 | Register inspection address has been changed from 61 Hurrell Road Cambridge CB4 3RL England to 110 Prettygate Road Colchester CO3 4DZ | |
23 Mar 2022 | PSC04 | Change of details for Dr Xianbin Su as a person with significant control on 20 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Dr Xianbin Su on 20 March 2022 | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
09 Nov 2021 | TM02 | Termination of appointment of Yang Tong as a secretary on 31 October 2021 | |
09 Nov 2021 | AP03 | Appointment of Mrs Mingmei Dong as a secretary on 1 November 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
28 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
20 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
05 Dec 2015 | AD02 | Register inspection address has been changed from 11 Robert May Close Cambridge CB1 3UH England to 61 Hurrell Road Cambridge CB4 3RL | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | TM02 | Termination of appointment of Mingmei Dong as a secretary on 6 February 2015 |