- Company Overview for HISTOCYTE LABORATORIES LTD (08835363)
- Filing history for HISTOCYTE LABORATORIES LTD (08835363)
- People for HISTOCYTE LABORATORIES LTD (08835363)
- More for HISTOCYTE LABORATORIES LTD (08835363)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
22 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2024 | PSC07 | Cessation of Bioconnexions Ltd as a person with significant control on 22 January 2024 | |
11 Apr 2023 | AP01 | Appointment of Miss Ingela Fredrika Hofverberg as a director on 1 April 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Erik Martin Skoglund as a director on 1 April 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
01 Feb 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Colin Mark Tristram on 25 January 2023 | |
31 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
10 Nov 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of John Daicic as a director on 5 August 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
10 Mar 2021 | AP01 | Appointment of Mr Erik Martin Skoglund as a director on 2 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr John Daicic as a director on 2 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Ian David Milton as a director on 2 March 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from Herschel Annex Kings Walk University of Newcastle upon Tyne Newcastle upon Tyne NE1 7RU to The Neon Building Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 5 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |