CITROX BIOSCIENCES LIMITED
Status | ACTIVE |
Company No. | 05717359 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CITROX BIOSCIENCES LIMITED is an active private limited company with number 05717359. It was incorporated 18 years, 2 months, 9 days ago, on 21 February 2006. The company address is 6 Nene Road, Bicton Industrial Park 6 Nene Road, Bicton Industrial Park, Huntingdon, PE28 0LF, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-27
Officer name: Mr Peter Frederick Mcculloch
Documents
Termination director company with name termination date
Date: 29 Oct 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Waters
Termination date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Robert Owain Philip Thomas
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Howard Thomas
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Howard Thomas
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF
Change date: 2016-08-08
Old address: Unit 11, Harvard Industrial Estate, Kimbolton Huntingdon Cambridgeshire PE28 0NJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Thomas
Change date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ripley
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ripley
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: Christopher Stanley Ripley
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: James Edward Waters
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Stanley Ripley
Change date: 2010-03-21
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / richard thomas / 27/02/2009
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CALTHORPE ESTATES DS NOMINEE NO1 LIMITED
76 HAGLEY ROAD,BIRMINGHAM,B16 8LU
Number: | 07576540 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,GLASGOW,G40 3SA
Number: | SC403585 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 KINFAUNS DRIVE,GLASGOW,G15 7AR
Number: | SC057711 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09126835 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 FELIPE ROAD,GRAYS,RM16 6NE
Number: | 11507062 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESBROUGH SPECSAVERS LIMITED
25 & 27 NEWPORT ROAD,CLEVELAND,TS1 1LE
Number: | 02002171 |
Status: | ACTIVE |
Category: | Private Limited Company |