HYBRID BIOSYSTEMS LIMITED

03421781
AKAMIS HOUSE THE QUADRANT ABINGDON ENGLAND OX14 3YS

Documents

Documents
Date Category Description Pages
21 Aug 2024 address Move Registers To Sail Company With New Address 1 Buy now
21 Aug 2024 address Change Sail Address Company With New Address 1 Buy now
21 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
05 Aug 2024 accounts Annual Accounts 5 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 accounts Annual Accounts 6 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2022 officers Termination of appointment of secretary (Priya Mande) 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 6 Buy now
14 Jul 2022 officers Appointment of director (Mr Howard E Davis) 2 Buy now
13 Jul 2022 officers Appointment of director (Mr J.Duncan Higgons) 2 Buy now
04 Jan 2022 officers Termination of appointment of director (John William Beadle) 1 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 6 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 6 Buy now
15 Aug 2018 accounts Annual Accounts 6 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Appointment of secretary (Ms Priya Mande) 2 Buy now
02 Feb 2018 officers Termination of appointment of secretary (Madeleine Kennedy) 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 3 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 officers Appointment of secretary (Mrs Madeleine Kennedy) 2 Buy now
27 Apr 2017 officers Termination of appointment of secretary (Theodora Harold) 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
24 Aug 2015 officers Change of particulars for director (Doctor Jonh William Beadle) 2 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
02 Jun 2014 accounts Annual Accounts 3 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 officers Change of particulars for director (Doctor Jonh William Beadle) 2 Buy now
16 Sep 2011 officers Termination of appointment of director (Phillip L'huillier) 2 Buy now
24 Jun 2011 accounts Annual Accounts 7 Buy now
03 Mar 2011 officers Appointment of director (Dr Phillip John L'huillier) 2 Buy now
09 Feb 2011 miscellaneous Miscellaneous 1 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Phil L'huillier) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Kerry Fisher) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Leonard Seymour) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (David Coleman) 1 Buy now
11 Jan 2011 resolution Resolution 22 Buy now
11 Jan 2011 resolution Resolution 1 Buy now
11 Jan 2011 capital Notice of name or other designation of class of shares 1 Buy now
11 Jan 2011 capital Return of Allotment of shares 6 Buy now
10 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Oct 2010 capital Return of Allotment of shares 7 Buy now
21 Oct 2010 resolution Resolution 1 Buy now
08 Sep 2010 annual-return Annual Return 10 Buy now
07 Sep 2010 officers Change of particulars for director (Kerry David Fisher) 3 Buy now
07 Sep 2010 officers Change of particulars for corporate director (Mercia Fund Management (Nominees) Limited) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Professor Leonard William Seymour) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Dr Phil L'huillier) 2 Buy now
26 Jul 2010 officers Appointment of director (David Coleman) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Simon Freeman) 1 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Judith Wesselbaum) 1 Buy now
14 Jul 2010 officers Appointment of secretary (Theodora Harold) 2 Buy now
04 May 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Apr 2010 capital Return of Allotment of shares 7 Buy now
14 Apr 2010 capital Return of Allotment of shares 7 Buy now
14 Apr 2010 resolution Resolution 23 Buy now
02 Dec 2009 accounts Annual Accounts 5 Buy now
13 Nov 2009 change-of-name Certificate Change Of Name Company 8 Buy now
13 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
24 Aug 2009 capital Nc inc already adjusted 11/08/09 1 Buy now
19 Aug 2009 annual-return Return made up to 19/08/09; full list of members 7 Buy now
17 Aug 2009 resolution Resolution 6 Buy now
09 Jun 2009 accounts Annual Accounts 6 Buy now
08 May 2009 officers Secretary appointed judith anne wesselbaum 1 Buy now
29 Apr 2009 officers Appointment terminated director gabor rubanyi 1 Buy now
03 Apr 2009 officers Director appointed mercia fund management (nominees) LIMITED 1 Buy now
02 Apr 2009 officers Appointment terminated director mark payton 1 Buy now
26 Feb 2009 officers Appointment terminated secretary leonard seymour 1 Buy now
16 Sep 2008 officers Director appointed doctor jonh william beadle 1 Buy now
21 Aug 2008 annual-return Return made up to 19/08/08; full list of members 6 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
30 Jun 2008 incorporation Memorandum Articles 25 Buy now
30 Jun 2008 capital Nc inc already adjusted 05/06/08 1 Buy now
30 Jun 2008 resolution Resolution 6 Buy now
13 Jun 2008 annual-return Return made up to 19/08/07; full list of members 6 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
26 Jan 2007 annual-return Return made up to 19/08/06; full list of members 10 Buy now
07 Jan 2007 accounts Annual Accounts 6 Buy now