- Company Overview for GENSCRIPT BIOTECH (UK) LIMITED (13479786)
- Filing history for GENSCRIPT BIOTECH (UK) LIMITED (13479786)
- People for GENSCRIPT BIOTECH (UK) LIMITED (13479786)
- Registers for GENSCRIPT BIOTECH (UK) LIMITED (13479786)
- More for GENSCRIPT BIOTECH (UK) LIMITED (13479786)
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) |
---|---|---|---|
08 Jul 2025 | AD03 | Register(s) moved to registered inspection location 6th Floor 9 Appold Street London EC2A 2AP | |
08 Jul 2025 | AD02 | Register inspection address has been changed to 6th Floor 9 Appold Street London EC2A 2AP | |
27 Jun 2025 | CS01 | Confirmation statement made on 27 June 2025 with no updates | |
17 Apr 2025 | TM01 | Termination of appointment of Yan Liang as a director on 13 February 2025 | |
04 Apr 2025 | AP01 | Appointment of Wen Chen as a director on 13 February 2025 | |
21 Oct 2024 | AP03 | Appointment of Sezen Alaybeyoglu as a secretary on 21 October 2024 | |
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
13 Oct 2021 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Unit 9 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on 13 October 2021 | |
09 Jul 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 December 2021 | |
28 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-28
|