Date | Description |
2024-04-08 |
update account_ref_day 30 => 31 |
2024-04-08 |
update account_ref_month 9 => 12 |
2024-04-08 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-07-07 |
update accounts_next_due_date 2023-07-11 => 2023-09-30 |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update account_ref_month 12 => 9 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2023-07-11 |
2023-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-17 |
update statutory_documents 29/03/23 STATEMENT OF CAPITAL GBP 7240020.65 |
2023-04-11 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/09/2022 |
2023-04-07 |
insert company_previous_name CIDRON (TBS) NEWHOLDCO LIMITED |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update name CIDRON (TBS) NEWHOLDCO LIMITED => THERMO FISHER SCIENTIFIC BLADE I LIMITED |
2023-02-17 |
update statutory_documents SAIL ADDRESS CREATED |
2023-02-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES |
2023-02-14 |
update statutory_documents PREVEXT FROM 30/09/2022 TO 31/12/2022 |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEVENSON |
2023-02-09 |
update statutory_documents DIRECTOR APPOINTED DR MARK PETCH STEVENSON |
2023-01-31 |
update statutory_documents 06/12/22 STATEMENT OF CAPITAL GBP 7240020.54
06/12/22 TREASURY CAPITAL GBP 0 |
2023-01-24 |
update statutory_documents 03/01/23 STATEMENT OF CAPITAL GBP 7240020.64 |
2023-01-18 |
update statutory_documents COMPANY NAME CHANGED CIDRON (TBS) NEWHOLDCO LIMITED
CERTIFICATE ISSUED ON 18/01/23 |
2023-01-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMO FISHER SCIENTIFIC MATRIX HOLDING LIMITED |
2023-01-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2023 |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/12/21 TREASURY CAPITAL GBP 404546.61 |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN NORMAN |
2023-01-10 |
update statutory_documents DIRECTOR APPOINTED ANTHONY HUGH SMITH |
2023-01-10 |
update statutory_documents DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON |
2023-01-10 |
update statutory_documents DIRECTOR APPOINTED SYED WAQAS AHMED |
2023-01-10 |
update statutory_documents SECRETARY APPOINTED RHONA GREGG |
2023-01-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRADWELL |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES DE ROHAN |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMIL ANDERSON |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONAS AGNBLAD |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CULWICK |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROELOFS |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNAH LUCAS |
2022-12-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-29 |
update statutory_documents 04/08/21 TREASURY CAPITAL GBP 404225.4 |
2022-12-29 |
update statutory_documents 04/10/22 STATEMENT OF CAPITAL GBP 7644577.15 |
2022-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-13 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 7664577.15 |
2022-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/09/22 TREASURY CAPITAL GBP 404439.54 |
2022-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEINO VON PRONDZYNSKI |
2022-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/08/22 TREASURY CAPITAL GBP 399656.67 |
2022-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/08/22 TREASURY CAPITAL GBP 403939.54 |
2022-10-25 |
update statutory_documents 08/08/22 STATEMENT OF CAPITAL GBP 7710631.01 |
2022-10-25 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 7690631.01 |
2022-10-25 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 7700631.01 |
2022-09-13 |
update statutory_documents 08/08/22 TREASURY CAPITAL GBP 398131.92 |
2022-09-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/06/22 TREASURY CAPITAL GBP 443381.92 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HULL |
2022-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/01/22 TREASURY CAPITAL GBP 440992.62 |
2022-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/12/21 TREASURY CAPITAL GBP 440892.62 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES |
2022-01-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/12/21 TREASURY CAPITAL GBP 436119.64 |
2022-01-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/12/21 TREASURY CAPITAL GBP 439104.17 |
2022-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/12/21 TREASURY CAPITAL GBP 433844.64 |
2022-01-09 |
update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 7718661.74 |
2022-01-09 |
update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 7730845.58 |
2022-01-09 |
update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 7838161.50 |
2022-01-09 |
update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 7716707.70 |
2021-12-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-11 |
update statutory_documents 04/08/21 STATEMENT OF CAPITAL GBP 7839379.88 |
2021-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-06-26 |
update statutory_documents 13/05/21 STATEMENT OF CAPITAL GBP 7840138.30 |
2021-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/09/20 TREASURY CAPITAL GB 214.14. |
2021-03-29 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 7912606.25 |
2021-02-15 |
update statutory_documents 14/02/21 STATEMENT OF CAPITAL GBP 7862606.25 |
2020-10-16 |
update statutory_documents SOLVENCY STATEMENT DATED 30/09/20 |
2020-10-16 |
update statutory_documents REDUCE SHARE PREM A/C 30/09/2020 |
2020-10-16 |
update statutory_documents 16/10/20 STATEMENT OF CAPITAL GBP 7862606.25 |
2020-10-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-07-07 |
update account_category FULL => GROUP |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
2019-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH CARR-SMITH |
2019-08-02 |
update statutory_documents DIRECTOR APPOINTED CARL HULL |
2019-07-07 |
update account_category NO ACCOUNTS FILED => FULL |
2019-07-07 |
update accounts_last_madeup_date null => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-05-07 |
update statutory_documents SECRETARY APPOINTED SUZANNAH RUTH LUCAS |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOKFELT |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
2018-08-07 |
update account_ref_day 31 => 30 |
2018-08-07 |
update account_ref_month 3 => 9 |
2018-08-07 |
update accounts_next_due_date 2019-12-10 => 2019-06-30 |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AZTEC FINANCIAL SERVICES (UK) LIMITED |
2018-07-31 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 30/09/2018 |
2018-07-07 |
delete address C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 3, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE UNITED KINGDOM PO15 7FH |
2018-07-07 |
insert address 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM UNITED KINGDOM B15 1QT |
2018-07-07 |
update registered_address |
2018-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2018 FROM
C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 3, SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FH
UNITED KINGDOM |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7626821.12 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7627035.26 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7627435.83 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7632506.16 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7632556.16 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7796544.72 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7801571.87 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7802373.01 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7803658.36 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7839006.13 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7842708.09 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7842905.7 |
2018-06-11 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7865425.78 |
2018-06-07 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7605559.88 |
2018-06-07 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7613078.87 |
2018-06-07 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7613379.3 |
2018-06-07 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7625519.3 |
2018-06-07 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 7626520.7 |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR HEINO VON PRONDZYNSKI |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR HUGH DOMINIC CARR-SMITH |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JAVED AHMAD KHAN |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JONAS AGNBLAD |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS HENRY ROELOFS |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HOKFELT |
2018-05-22 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ARTHUR RANDALL BRADWELL |
2018-05-08 |
update statutory_documents SUB-DIVISION
18/04/18 |
2018-05-03 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 4950289.91 |
2018-05-03 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 5731751.67 |
2018-05-03 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 6589737.67 |
2018-05-03 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 6614354.63 |
2018-05-03 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 7154435.13 |
2018-05-03 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 7604035.13 |
2018-05-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-04-30 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 4864606.75 |
2018-04-30 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 4871842.24 |
2018-04-27 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 4808456.54 |
2018-04-26 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 2063412.57 |
2018-04-26 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 2099370.43 |
2018-04-26 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 6197171.96 |
2018-04-25 |
update statutory_documents ADOPT ARTICLES 16/04/2018 |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED EMIL BJORN ANDERSON |
2018-04-16 |
update statutory_documents SOLVENCY STATEMENT DATED 16/04/18 |
2018-04-16 |
update statutory_documents REDUCE ISSUED CAPITAL 16/04/2018 |
2018-04-16 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 4807376.68 |
2018-04-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-03-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |