Hasu Biotech Ltd is a private limited company. Previously, it was named Tp Biosystems Ltd (changed on 2021-06-02). Situated at 4 Spring Gardens, Marlow SL7 3HS, the aforementioned 3 years old company was incorporated on 2020-09-29 and is officially categorised as "research and experimental development on biotechnology" (Standard Industrial Classification: 72110). 1 director can be found in this firm: Alpeshkumar P. (appointed on 01 June 2021).
About
Name: Hasu Biotech Ltd
Number: 12912429
Incorporation date: 2020-09-29
End of financial year: 30 September
Address:
4 Spring Gardens
Marlow
SL7 3HS
SIC code:
72110 - Research and experimental development on biotechnology
Company staff
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
Financial data
Date of Accounts
2021-09-30
2022-09-30
Current Assets
1,593,683
3,673,378
The deadline for Hasu Biotech Ltd confirmation statement filing is 2024-10-19. The most recent confirmation statement was submitted on 2023-10-05. The deadline for the next annual accounts filing is 30 June 2024. Most current accounts filing was filed for the time period up until 30 September 2022.
2 persons of significant control are indexed in the Companies House, namely: Alpeshkumar P. that has over 3/4 of shares. Taran P. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates Thursday 5th October 2023
filed on: 8th, October 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
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