- 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) |
---|---|---|---|
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 | |
09 Feb 2015 | AP03 | Appointment of Mr Yang Tong as a secretary on 1 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Mingmei Dong as a director on 6 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed from C/O Dr Xianbin Su 65 Gladeside Cambridge CB4 1EL England to 11 Robert May Close Cambridge CB1 3UH | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
14 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
25 Dec 2012 | AD02 | Register inspection address has been changed from C/O Dr Xianbin Su 119 Richmond Road Cambridge CB4 3PS England | |
25 Dec 2012 | CH01 | Director's details changed for Dr Xianbin Su on 1 March 2012 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
23 Dec 2011 | AP03 | Appointment of Mrs Mingmei Dong as a secretary | |
23 Dec 2011 | AP01 | Appointment of Mrs Mingmei Dong as a director | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Feb 2011 | AD02 | Register inspection address has been changed from C/O Mr a J Spring 8 Brunswick Walk Cambridge CB5 8DH England | |
11 Feb 2011 | TM01 | Termination of appointment of David Spring as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Anthony Spring as a director | |
11 Feb 2011 | TM02 | Termination of appointment of Anthony Spring as a secretary | |
11 Feb 2011 | TM01 | Termination of appointment of Jurgen Harter as a director | |
11 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
11 Dec 2010 | CH01 | Director's details changed for Dr David Robert Spring on 11 December 2010 |