- Company Overview for ACESO BIOLOGICS CONSULTING LTD (09807333)
- Filing history for ACESO BIOLOGICS CONSULTING LTD (09807333)
- People for ACESO BIOLOGICS CONSULTING LTD (09807333)
- More for ACESO BIOLOGICS CONSULTING LTD (09807333)
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) |
---|---|---|---|
16 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
25 Jul 2019 | AD01 | Registered office address changed from Wood End House Wood End Ardeley Stevenage Herts SG2 7AZ England to 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY on 25 July 2019 | |
23 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mrs Wendy Elaine Bloom on 8 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Dr Alexis Bloom on 8 November 2018 | |
05 Dec 2018 | PSC04 | Change of details for Dr Alexis Bloom as a person with significant control on 8 November 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Lynton House 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY England to Wood End House Wood End Ardeley Stevenage Herts SG2 7AZ on 5 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from 66 Cliffview Road London SE13 7DD United Kingdom to Lynton House 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY on 18 September 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|