3CR BIOSCIENCE LIMITED
Status | ACTIVE |
Company No. | 10984711 |
Category | Private Limited Company |
Incorporated | 27 Sep 2017 |
Age | 6 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
3CR BIOSCIENCE LIMITED is an active private limited company with number 10984711. It was incorporated 6 years, 8 months, 5 days ago, on 27 September 2017. The company address is Unit 10 West Point Business Park Unit 10 West Point Business Park, Harlow, CM20 2BU, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Elizabeth Holme
Appointment date: 2023-03-13
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Notification of a person with significant control statement
Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nisha Jain
Cessation date: 2022-05-12
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-12
Psc name: Steven Richard Asquith
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-12
Psc name: John Edmond Holme
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-18
Officer name: Miss Wendy Botten
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-04
Psc name: Nisha Jain
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sheetal Jain
Appointment date: 2020-12-04
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Cessation of a person with significant control
Date: 29 Jun 2020
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nisha Jain
Cessation date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change to a person with significant control
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nisha Jain
Change date: 2019-06-24
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nisha Jain
Change date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: Building 30, Suite 428 Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England
New address: Unit 10 West Point Business Park West Road Harlow Essex CM20 2BU
Change date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nisha Jain
Appointment date: 2019-04-18
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-15
Psc name: Nisha Jain
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Capital allotment shares
Date: 11 May 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2018-04-03
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
New address: Building 30, Suite 428 Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
Change date: 2018-04-05
Documents
Some Companies
260 BALLYGOWAN ROAD,CO DOWN,BT25 1HY
Number: | NI027572 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN HANDS CLEANING SERVICE LTD
223 CAPWORTH STREET,LONDON,E10 7AJ
Number: | 11625524 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BALDWINS, FIRST FLOOR, INTERNATIONAL HOUSE,WALSALL,WS4 2LA
Number: | 08385449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC HOUSE AVIATION PARK WEST,CHRISTCHURCH,BH23 6EW
Number: | 01807904 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 UPPER TULSE HILL,LONDON,SW2 2RW
Number: | 09934169 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 613, 601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 11033758 |
Status: | ACTIVE |
Category: | Private Limited Company |