Advanced company searchLink opens in new window

DC BIOSCIENCES LIMITED

Company number SC303525

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)
23 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,276.09
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 November 2015
  • GBP 2,276.09
24 Nov 2015 AP01 Appointment of Mr Francesco Rao as a director on 24 August 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 2,274.22
12 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 205.62
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 MR01 Registration of charge SC3035250002, created on 2 June 2015
28 Apr 2015 AP01 Appointment of Mr John Charles Ivinson as a director on 3 March 2015
10 Mar 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 TM01 Termination of appointment of Francesco Rao as a director on 28 January 2015
29 Jan 2015 AP01 Appointment of Mr James Derek Scott Carnegie as a director on 28 January 2015
27 Jan 2015 TM01 Termination of appointment of Stewart Brymer as a director on 23 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 205.62
09 Dec 2014 AP01 Appointment of Mr Donald John Smith as a director on 4 December 2014
04 Dec 2014 AP01 Appointment of Dr Francesco Rao as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Robert John Preston as a director on 30 November 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 192.62
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Paul Ajuh as a director
27 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
27 Jun 2013 CH01 Director's details changed for Doctor Paul Munya Ajuh on 1 January 2013
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 192.62