- Company Overview for PBB DEVICES LIMITED (04545195)
- Filing history for PBB DEVICES LIMITED (04545195)
- People for PBB DEVICES LIMITED (04545195)
- Charges for PBB DEVICES LIMITED (04545195)
- Registers for PBB DEVICES LIMITED (04545195)
- More for PBB DEVICES LIMITED (04545195)
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 |