Advanced company searchLink opens in new window

ICENI GLYCOSCIENCE LIMITED

Company number 08918146

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 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 PSC04 Change of details for Dr David Russell as a person with significant control on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Dr Martin Robert Stocks on 9 June 2023
09 Jun 2023 CH03 Secretary's details changed for Mr Neville Pearson on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Dr Jonathan Howard Clarke on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Professor Robert Andrew Field on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Berwyn Ewart Clarke on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Richard Antony Barber on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from Nrp Innovation Centre Colney Lane Colney Norwich NR4 7GJ England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 9 June 2023
02 Jun 2023 AP01 Appointment of Dr Martin Robert Stocks as a director on 26 May 2023
17 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
02 Feb 2023 PSC04 Change of details for Professor Robert Andrew Field as a person with significant control on 24 March 2022
02 Feb 2023 CH01 Director's details changed for Professor Robert Andrew Field on 24 March 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
18 Jan 2022 CERTNM Company name changed iceni diagnostics LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 18.72
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 18.599
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 18.579
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 18.079
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 17.757
01 May 2021 CS01 Confirmation statement made on 3 March 2021 with updates
01 May 2021 AP03 Appointment of Mr Neville Pearson as a secretary on 11 December 2020