AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nagel and partners LTDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd January 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd January 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 16th May 2017 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th May 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 3rd January 2018
filed on: 11th, January 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
CONNOT |
Change of name notice
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lifescience ventures LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0HN to Northgate House North Gate New Basford Nottingham NG7 7BQ on Monday 30th March 2015
filed on: 30th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th March 2013
filed on: 12th, April 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th March 2013
filed on: 10th, April 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 22nd March 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 22nd February 2013 from London Bioscience Innovation Centre 2 Royal College Street London NW1 0HN
filed on: 22nd, February 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 19th February 2013 from Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF
filed on: 19th, February 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2012
| incorporation
|
Free Download
(18 pages)
|