Advanced company searchLink opens in new window

GLENTHAM LIFE SCIENCES LIMITED

Company number 08553103

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)
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 AP01 Appointment of Mr Clive Reginald Hayler as a director on 1 July 2023
17 Jul 2023 PSC04 Change of details for Mr Nicholas Paul Leszek Zieleniewski as a person with significant control on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Samuel White as a person with significant control on 17 July 2023
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2022 PSC04 Change of details for Mr Samuel White as a person with significant control on 6 September 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH July 2023 under section 1088 of the Companies Act 2006
06 Sep 2022 PSC04 Change of details for Mr Nicholas Paul Leszek Zieleniewski as a person with significant control on 6 September 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH July 2023 under section 1088 of the Companies
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
06 Jun 2022 CH01 Director's details changed for Mr Nicholas Paul Leszek Zieleniewski on 1 January 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
06 Jun 2022 PSC04 Change of details for Mr Nicholas Paul Leszek Zieleniewski as a person with significant control on 1 January 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
01 Apr 2021 PSC04 Change of details for Mr Samuel White as a person with significant control on 30 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Samuel White on 30 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Feb 2021 AD01 Registered office address changed from Unit 5 Ingoldmells Court Edinburgh Way Corsham Wiltshire SN13 9XN to Unit 5 Leafield Way Corsham Wiltshire SN13 9SW on 8 February 2021
25 Jun 2020 MR01 Registration of charge 085531030002, created on 23 June 2020
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019