Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE VI LIMITED

Company number 07584267

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)
19 Apr 2024 AP01 Appointment of Alison Jane Starr as a director on 18 April 2024
19 Apr 2024 TM01 Termination of appointment of David John Norman as a director on 18 April 2024
08 Mar 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
01 Nov 2023 AA Full accounts made up to 30 September 2022
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 170,119.31
11 Apr 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
24 Feb 2023 AP01 Appointment of David John Norman as a director on 23 February 2023
24 Feb 2023 AD01 Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham England B15 1QT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 February 2023
24 Feb 2023 PSC05 Change of details for Thermo Fisher Scientific Blade V Limited as a person with significant control on 24 February 2023
24 Feb 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2023
24 Feb 2023 TM02 Termination of appointment of Suzannah Ruth Lucas as a secretary on 23 February 2023
24 Feb 2023 TM01 Termination of appointment of Charles Raoul De Rohan as a director on 23 February 2023
24 Feb 2023 TM01 Termination of appointment of Mark David Culwick as a director on 23 February 2023
24 Feb 2023 AP03 Appointment of Rhona Gregg as a secretary on 23 February 2023
24 Feb 2023 AP01 Appointment of Syed Waqas Ahmed as a director on 23 February 2023
24 Feb 2023 AP01 Appointment of Anthony Hugh Smith as a director on 23 February 2023
24 Feb 2023 AP01 Appointment of Euan Daney Ross Cameron as a director on 23 February 2023
17 Feb 2023 AD02 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/06/2023
16 Feb 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
18 Jan 2023 PSC05 Change of details for Cidron (Tbs) I Limited as a person with significant control on 18 January 2023
18 Jan 2023 CERTNM Company name changed cidron (tbs) midco LIMITED\certificate issued on 18/01/23
  • NM04 ‐ Change of name by provision in articles
03 Jan 2023 MR04 Satisfaction of charge 075842670002 in full