Advanced company searchLink opens in new window

PBB DEVICES LIMITED

Company number 04545195

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
06 Oct 2022 PSC05 Change of details for Ascension Healthcare Plc as a person with significant control on 16 September 2022
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
01 Oct 2021 AD02 Register inspection address has been changed from 31a James’S Square London SW1Y 4JR United Kingdom to 31a St. James’S Square London SW1Y 4JR
01 Oct 2021 AD02 Register inspection address has been changed from Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England to 31a James’S Square London SW1Y 4JR
29 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Sep 2021 AD03 Register(s) moved to registered inspection location Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF
29 Sep 2021 CH01 Director's details changed for Mr Biresh Roy on 25 September 2021
08 Sep 2021 TM01 Termination of appointment of Sam Yurdakul as a director on 27 August 2021
27 May 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
22 Oct 2020 PSC05 Change of details for Pro Bono Bio Plc as a person with significant control on 4 January 2019
24 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
07 Oct 2019 MR01 Registration of charge 045451950005, created on 4 October 2019
10 May 2019 AA Full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
26 Oct 2018 PSC02 Notification of Pro Bono Bio Plc as a person with significant control on 6 April 2016
26 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 26 October 2018
26 Oct 2018 AD04 Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
12 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 TM01 Termination of appointment of Alan Edwards as a director on 10 July 2018