- Company Overview for MOLECULAR DEVICES (UK) LIMITED (02807736)
- Filing history for MOLECULAR DEVICES (UK) LIMITED (02807736)
- People for MOLECULAR DEVICES (UK) LIMITED (02807736)
- Charges for MOLECULAR DEVICES (UK) LIMITED (02807736)
- Registers for MOLECULAR DEVICES (UK) LIMITED (02807736)
- More for MOLECULAR DEVICES (UK) LIMITED (02807736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | AD03 | Register(s) moved to registered inspection location 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX | |
28 May 2019 | AD02 | Register inspection address has been changed to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX | |
24 May 2019 | PSC02 | Notification of Danaher Corporation as a person with significant control on 24 May 2019 | |
24 May 2019 | PSC07 | Cessation of Molecular Devices Llc as a person with significant control on 24 May 2019 | |
24 May 2019 | TM02 | Termination of appointment of Darren Joseph Gould as a secretary on 1 February 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
08 Nov 2017 | AP01 | Appointment of Ms Tara Illiano as a director on 31 July 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Kevin Paul Smith as a director on 31 July 2017 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
27 Mar 2017 | AP01 | Appointment of Mr Kevin Paul Smith as a director on 23 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Gregory Marvin Milosevich as a director on 23 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Richard Edward Patterson as a director on 3 March 2017 | |
25 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | TM01 | Termination of appointment of Terence Malcolm Booth as a director on 15 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Terence Malcolm Booth as a secretary on 15 April 2016 | |
11 Apr 2016 | AP03 | Appointment of Mr Darren Joseph Gould as a secretary on 11 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|