- Company Overview for APPLIED BIOTECH LTD (11727250)
- Filing history for APPLIED BIOTECH LTD (11727250)
- People for APPLIED BIOTECH LTD (11727250)
- More for APPLIED BIOTECH LTD (11727250)
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
|
|
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 |