Advanced company searchLink opens in new window

NEW ENGLAND BIOLABS LYOPHILIZATION SCIENCES LTD.

Company number 07754376

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)
20 May 2024 PSC07 Cessation of Donald G. Comb Revocable Trust as a person with significant control on 16 May 2024
20 May 2024 PSC02 Notification of Donald G. Comb Stock Trust as a person with significant control on 16 May 2024
01 Apr 2024 AD01 Registered office address changed from Invision House Wilbury Way Hitchin SG4 0TY England to 178 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 1 April 2024
12 Mar 2024 PSC05 Change of details for Donald G. Comb Revocable Trust as a person with significant control on 30 September 2023
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
10 Jan 2023 AA Full accounts made up to 30 September 2022
15 Dec 2022 MA Memorandum and Articles of Association
15 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 CERTNM Company name changed fluorogenics LIMITED\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
13 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
03 Oct 2022 TM01 Termination of appointment of James Ellard as a director on 30 September 2022
03 Oct 2022 AP01 Appointment of Salvatore Russello as a director on 30 September 2022
06 Apr 2022 AA Full accounts made up to 30 September 2021
04 Apr 2022 TM01 Termination of appointment of Theodore Davis as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Nicole Nichols as a director on 1 April 2022
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
11 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 23 July 2021
23 Jul 2021 PSC02 Notification of Donald G. Comb Revocable Trust as a person with significant control on 7 May 2021
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 PSC08 Notification of a person with significant control statement
28 May 2021 AD01 Registered office address changed from 75-77 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to Invision House Wilbury Way Hitchin SG4 0TY on 28 May 2021
21 May 2021 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 75-77 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 21 May 2021