Advanced company searchLink opens in new window

TISSUE STORAGE ESCROW LIMITED

Company number 07386671

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)
12 Jan 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Ann-Marie Myers as a director on 5 June 2017
21 Feb 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CH01 Director's details changed for Mrs Ann-Marie Myers on 28 November 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
11 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AP01 Appointment of Mrs Ann-Marie Myers as a director on 20 November 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 no member list
08 May 2015 CERTNM Company name changed biovault escrow LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 TM01 Termination of appointment of Ian Fraser Mackenzie as a director on 16 April 2015
24 Sep 2014 AD04 Register(s) moved to registered office address Kelly Park St Dominick Saltash Cornwall PL12 6SQ
24 Sep 2014 AR01 Annual return made up to 24 September 2014 no member list
24 Sep 2014 AD03 Register(s) moved to registered inspection location 24 Brest Road Plymouth PL6 5XP
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 no member list
24 Sep 2013 AD04 Register(s) moved to registered office address
24 Sep 2013 CH01 Director's details changed for Dr Ian Fraser Mackenzie on 28 May 2012
24 Sep 2013 AP03 Appointment of Mr Graham David Wilkins as a secretary
24 Sep 2013 TM02 Termination of appointment of Paul Giles as a secretary
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 24 September 2012 no member list
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AP01 Appointment of Dr Ian Fraser Mackenzie as a director