Advanced company searchLink opens in new window

APPLIED BIOTECH LTD

Company number 11727250

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)
10 Jun 2024 AD01 Registered office address changed from First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton SM2 5NG England to 70 Coleridge Road Coleridge Road Rotherham S65 1LW on 10 June 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2023
31 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
31 May 2023 AD01 Registered office address changed from PO Box SM2 5NG First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton London Bourough of Sutton SM2 5NG England to First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton SM2 5NG on 31 May 2023
13 May 2023 AD01 Registered office address changed from PO Box Office 4 the Innovation Gateway at Sutton Hospital Cotswold Road 4th Floor Sutton London Bourough of Sutton SM2 5NG England to PO Box SM2 5NG First Floor - Office 4 Cotswold Road the Innovation Gateway at Sutton Hospital Sutton London Bourough of Sutton SM2 5NG on 13 May 2023
09 May 2023 AD01 Registered office address changed from 76 Chester Road London N17 6BZ United Kingdom to PO Box Office 4 the Innovation Gateway at Sutton Hospital Cotswold Road 4th Floor Sutton London Bourough of Sutton SM2 5NG on 9 May 2023
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 AA Micro company accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AD01 Registered office address changed from 76 Chester Road London Greater London N17 6BZ to 76 Chester Road London N17 6BZ on 27 October 2022
18 Oct 2022 AD01 Registered office address changed from Bio-Innovation Ctr, Unit 25 Cambridge Science Park Milton Road Cambridge CB4 0FW England to 76 Chester Road London Greater London N17 6BZ on 18 October 2022
08 Jul 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Nov 2021 TM01 Termination of appointment of Andrea Rubino as a director on 30 August 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Dec 2020 AD01 Registered office address changed from Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England to Bio-Innovation Ctr, Unit 25 Cambridge Science Park Milton Road Cambridge CB4 0FW on 10 December 2020
09 Dec 2020 AD01 Registered office address changed from C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 9 December 2020
11 Aug 2020 AP01 Appointment of Mr Khaled Yassine as a director on 1 June 2020
10 Jul 2020 PSC01 Notification of Khaled Yassine as a person with significant control on 4 May 2020
04 May 2020 PSC07 Cessation of Andrea Rubino as a person with significant control on 4 May 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates