Hasu Biotech Ltd (number 12912429) is a private limited company started on 2020-09-29 in England. This business is located at 4 Spring Gardens, Marlow SL7 3HS. Having undergone a change in 2021-06-02, the previous name the company utilized was Tp Biosystems Ltd. Hasu Biotech Ltd operates SIC code: 72110 that means "research and experimental development on biotechnology".
Company details
Name
Hasu Biotech Ltd
Number
12912429
Date of Incorporation:
September 29, 2020
End of financial year:
30 September
Address:
4 Spring Gardens, Marlow, SL7 3HS
SIC code:
72110 - Research and experimental development on biotechnology
Moving to the 1 managing director that can be found in this particular firm, we can name: Alpeshkumar P. (appointed on 01 June 2021). The Companies House reports 2 persons of significant control, namely: Alpeshkumar P. has over 3/4 of shares, Taran P. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-09-30
2022-09-30
Current Assets
1,593,683
3,673,378
People with significant control
Alpeshkumar P.
1 June 2021
Nature of control:
75,01-100% shares
Taran P.
29 September 2020 - 1 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 8th, October 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 8th, October 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 89 1st Floor 89 High Street Newport Pagnell MK16 8AB England to 4 Spring Gardens Marlow SL7 3HS on Friday 18th August 2023
filed on: 18th, August 2023
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
Free Download
(5 pages)
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 18th, October 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, August 2022
| accounts
Free Download
(5 pages)
(CS01) Confirmation statement with no updates Tuesday 5th October 2021
filed on: 5th, October 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd June 2021
filed on: 2nd, June 2021
| resolution
Free Download
(3 pages)
(TM01) Director appointment termination date: Tuesday 1st June 2021
filed on: 1st, June 2021
| officers
Free Download
(1 page)
(AP01) New director appointment on Tuesday 1st June 2021.
filed on: 1st, June 2021
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Tuesday 1st June 2021
filed on: 1st, June 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Tuesday 1st June 2021
filed on: 1st, June 2021
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Tuesday 1st June 2021
filed on: 1st, June 2021
| confirmation statement
Free Download
(4 pages)
(AD01) Registered office address changed from 4 Spring Gardens Marlow SL7 3HS England to 89 1st Floor 89 High Street Newport Pagnell MK16 8AB on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 29th, September 2020
| incorporation