(AA) Micro company financial statements for the year ending on Mon, 29th Aug 2022
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Sep 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Sep 2023, company appointed a new person to the position of a secretary
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Aug 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD04) Registers new location: Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB on Thu, 2nd Mar 2023 to 15 Cassidy Drive Lancaster Lancashire LA1 3FR
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Aug 2022 from Mon, 28th Feb 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Oct 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 28th Jun 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2018
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed ebiogen LIMITEDcertificate issued on 09/10/17
filed on: 9th, October 2017
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, October 2017
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 18th May 2017: 163.60 GBP
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 2nd Jul 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 2nd Jul 2017, company appointed a new person to the position of a secretary
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 158.80 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 155.80 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On Mon, 8th Feb 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 11th Jan 2017: 152.80 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Dec 2016: 152.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Nov 2016: 149.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 1st Dec 2016
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 134.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 125.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 25075.00 GBP
filed on: 19th, April 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 1st Feb 2015: 17075.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 50.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Mar 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 6th Mar 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Apr 2012 new director was appointed.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Apr 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Apr 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Mar 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Feb 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(36 pages)
|