Advanced company searchLink opens in new window

ACESO BIOLOGICS CONSULTING LTD

Company number 09807333

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)