AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2023. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Sep 2023 director's details were changed
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed telix life sciences (uk) LTDcertificate issued on 24/07/23
filed on: 24th, July 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Sat, 1st Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 1st Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 5th Dec 2022
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 5th Dec 2022 - the day secretary's appointment was terminated
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 31st Jul 2022 new director was appointed.
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Nov 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Dec 2021. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: 11 Staple Inn London WC1V 7QH United Kingdom
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 30th Nov 2021 secretary's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Nov 2021 new director was appointed.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2017
|
incorporation |
Free Download
(27 pages)
|