PCR BIO SYSTEMS LIMITED

Aztec House, Aztec House,, London, N6 4EY, England
StatusACTIVE
Company No.07960612
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 3 months
JurisdictionEngland Wales

SUMMARY

PCR BIO SYSTEMS LIMITED is an active private limited company with number 07960612. It was incorporated 12 years, 3 months ago, on 22 February 2012. The company address is Aztec House, Aztec House,, London, N6 4EY, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: Aztec House, 397-405 Archway Road London N6 4EY

Old address: Aztec House First Floor 397-405 Archway Road London N6 4ER England

Change date: 2023-12-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Alexander George Wilson

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mr Mark Benjamin Stevens

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Alexander George Wilson

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mr Mark Benjamin Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-03

Capital : 11,480 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ingram

Appointment date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: London Bio Science Innovation Centre 2 Royal College Street London NW1 0NH

New address: Aztec House First Floor 397-405 Archway Road London N6 4ER

Change date: 2018-03-29

Documents

View document PDF

Capital cancellation shares

Date: 28 Dec 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH06

Capital : 11,250 GBP

Date: 2017-11-22

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitta Toth

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 11 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-11

Capital : 12,500.00 GBP

Documents

View document PDF

Resolution

Date: 25 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander George Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benjamin Stevens

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Capital alter shares consolidation

Date: 13 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH02

Date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 12.50 GBP

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED GROUP VENTURES LTD

UNIT D5 ENTERPRISE WAY,EVESHAM,WR11 1GS

Number:08261607
Status:ACTIVE
Category:Private Limited Company

BKPROPERINVESTMENTS LTD

102 ALPHA GROVE,LONDON,E14 8PG

Number:11790656
Status:ACTIVE
Category:Private Limited Company

BSERVICES PL LTD

1 CLARE PARADE,LONDON,UB6 0DQ

Number:11127453
Status:ACTIVE
Category:Private Limited Company

DHIBI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05726267
Status:IN ADMINISTRATION
Category:Private Limited Company

PINE INTERNATIONAL CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09969867
Status:ACTIVE
Category:Private Limited Company

THE TREE COMPANY SUSSEX LTD

21 NOEL GREEN,BURGESS HILL,RH15 8BS

Number:11137456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source