- Company Overview for TRUPCR EUROPE LIMITED (12060630)
- Filing history for TRUPCR EUROPE LIMITED (12060630)
- People for TRUPCR EUROPE LIMITED (12060630)
- More for TRUPCR EUROPE LIMITED (12060630)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Apr 2023 | AAMD | Amended accounts for a small company made up to 31 March 2022 | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
14 Mar 2023 | PSC04 | Change of details for Mr Harminder Singh as a person with significant control on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Harminder Singh on 14 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with updates | |
19 Dec 2022 | AD01 | Registered office address changed from Greenheys Pencroft Way Manchester M15 6JJ England to Unit 6, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 19 December 2022 | |
11 May 2022 | CERTNM |
Company name changed hs biolabs LTD\certificate issued on 11/05/22
|
|
01 Apr 2022 | AD01 | Registered office address changed from Turing House Archway Innospace Manchester M15 5RL England to Greenheys Pencroft Way Manchester M15 6JJ on 1 April 2022 | |
30 Mar 2022 | PSC01 | Notification of Mithila Dubey as a person with significant control on 28 February 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mr Harminder Singh as a person with significant control on 28 February 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Dhirendra Dubey as a director on 9 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Nikhil Kuber Dubey as a director on 9 March 2022 | |
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
20 Feb 2022 | AD01 | Registered office address changed from 43 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA United Kingdom to Turing House Archway Innospace Manchester M15 5RL on 20 February 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
07 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 November 2021 | |
23 Nov 2021 | CS01 |
Confirmation statement made on 16 November 2021 with updates
|
|
07 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates |